Advanced company searchLink opens in new window

PAGODA MANAGEMENT LIMITED

Company number 09978444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2024 AA Micro company accounts made up to 29 February 2024
15 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 AD01 Registered office address changed from 130 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 26 April 2022
31 Mar 2022 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 130 130 Old Street London EC1V 9BD on 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
09 Feb 2022 PSC04 Change of details for Mr Clive Michael Corcoran as a person with significant control on 9 February 2022
09 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 9 February 2022
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
08 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Apr 2017 AP01 Appointment of Mrs Deborah Anne Corcoran as a director on 3 April 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 2 March 2017
  • GBP 2
13 Mar 2017 SH08 Change of share class name or designation
13 Mar 2017 SH10 Particulars of variation of rights attached to shares
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Auth share cap in articles be disapplied 02/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates