PAGEFIELD COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27

View Document

19/09/2519 September 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

05/03/255 March 2025 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-10-25

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Registration of charge 073394790004, created on 2024-10-21

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

01/07/241 July 2024 Notification of Pphc International Ltd as a person with significant control on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Sara Louise Price as a director on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Ila Dianne Thompson as a director on 2024-06-07

View Document

21/06/2421 June 2024 Cessation of Mark Gallagher as a person with significant control on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Teresa Graham as a director on 2024-06-07

View Document

21/06/2421 June 2024 Termination of appointment of Mark Gallagher as a director on 2024-06-07

View Document

21/06/2421 June 2024 Appointment of Thomas Gensemer as a director on 2024-06-07

View Document

21/06/2421 June 2024 Appointment of Roeland Smits as a director on 2024-06-07

View Document

19/06/2419 June 2024 Registration of charge 073394790003, created on 2024-06-06

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Satisfaction of charge 1 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 073394790002 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

03/10/223 October 2022 Appointment of Dame Ila Dianne Thompson as a director on 2022-10-01

View Document

07/05/227 May 2022 Termination of appointment of Ila Dianne Thompson as a director on 2022-05-06

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

10/08/2110 August 2021 Director's details changed for Dame Ila Dianne Thompson on 2021-05-13

View Document

10/08/2110 August 2021 Director's details changed for Dame Teresa Graham on 2021-05-13

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ILA DIANNE THOMPSON / 26/06/2020

View Document

17/09/2017 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA GRAHAM / 26/06/2020

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MS ILA DIANNE THOMPSON

View Document

15/09/2015 September 2020 DIRECTOR APPOINTED MS TERESA GRAHAM

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, SECRETARY GRAINNE WARNER

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR GRAINNE WARNER

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR OLIVER FOSTER

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MS SARA LOUISE PRICE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073394790002

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

20/09/1620 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS GRAINNE WARNER

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 28/01/2015

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/10/147 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SUB-DIVISION 01/05/14

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 AUDITOR'S RESIGNATION

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/09/136 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 20/09/12 STATEMENT OF CAPITAL GBP 100

View Document

06/03/136 March 2013 19/09/12 STATEMENT OF CAPITAL GBP 95

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 08/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MRS GRAINNE WARNER

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES MIDGLEY

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 CURRSHO FROM 31/10/2011 TO 31/12/2010

View Document

26/11/1126 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 CURREXT FROM 31/08/2011 TO 31/10/2011

View Document

09/08/109 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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