Advanced company searchLink opens in new window

PAGETIGER INTERNATIONAL LIMITED

Company number 12344545

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jun 2024 AP03 Appointment of Mrs Wendy Marie Gurnell as a secretary on 3 June 2024
02 May 2024 AA01 Previous accounting period extended from 27 February 2024 to 31 March 2024
30 Apr 2024 AD01 Registered office address changed from 22 Falstaff House Bardolph Road Richmond TW9 2LH England to 13-14 Silver Street Lincoln LN2 1DY on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Henry George Weston as a director on 16 April 2024
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
20 Nov 2023 AA Micro company accounts made up to 27 February 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 PSC02 Notification of Mintem Limited as a person with significant control on 28 February 2023
13 Mar 2023 PSC07 Cessation of Henry George Weston as a person with significant control on 28 February 2023
13 Mar 2023 PSC07 Cessation of Oliver John Gurnell as a person with significant control on 28 February 2023
06 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
23 Nov 2022 AA Micro company accounts made up to 27 February 2022
09 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
15 Nov 2021 CERTNM Company name changed page tiger international LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
27 Aug 2021 AA Micro company accounts made up to 27 February 2021
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
27 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 27 February 2021
27 Aug 2020 AD01 Registered office address changed from 22 Bardolph Road Richmond Surrey TW9 2LH England to 22 Falstaff House Bardolph Road Richmond TW9 2LH on 27 August 2020
02 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-02
  • GBP 100