PAGABO GROUP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/12/242 December 2024

View Document

02/10/242 October 2024

View Document

02/10/242 October 2024

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

22/03/2422 March 2024 Termination of appointment of Paul John Hughes as a director on 2024-03-13

View Document

22/03/2422 March 2024 Termination of appointment of Ryan Scott Bevington as a director on 2024-03-13

View Document

19/03/2419 March 2024 Satisfaction of charge 133069640003 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 133069640002 in full

View Document

19/03/2419 March 2024 Satisfaction of charge 133069640001 in full

View Document

14/03/2414 March 2024 Registration of charge 133069640004, created on 2024-03-13

View Document

14/03/2414 March 2024 Registration of charge 133069640005, created on 2024-03-13

View Document

08/03/248 March 2024 Appointment of Mr Simon Anthony Toplass as a director on 2024-03-06

View Document

30/10/2330 October 2023 Termination of appointment of Gerard Andrew Lindley Toplass as a director on 2023-10-30

View Document

03/10/233 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Registration of charge 133069640002, created on 2022-05-13

View Document

18/05/2218 May 2022 Registration of charge 133069640003, created on 2022-05-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Change of name notice

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

10/06/2110 June 2021 ARTICLES OF ASSOCIATION

View Document

10/06/2110 June 2021 ADOPT ARTICLES 28/04/2021

View Document

09/05/219 May 2021 DIRECTOR APPOINTED PAUL HUGHES

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR GERARD ANDREW LINDLEY TOPLASS

View Document

29/04/2129 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133069640001

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

16/04/2116 April 2021 DIRECTOR APPOINTED RYAN SCOTT BEVINGTON

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

14/04/2114 April 2021 COMPANY NAME CHANGED ENSCO 1409 LIMITED CERTIFICATE ISSUED ON 14/04/21

View Document

13/04/2113 April 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT 55 MIDCO LIMITED

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

13/04/2113 April 2021 CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC

View Document

31/03/2131 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company