PAGGETTI HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Registration of charge 046578420007, created on 2025-06-13

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-06 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/12/246 December 2024 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mrs Louise Mcdonagh as a director on 2024-11-06

View Document

06/12/246 December 2024 Termination of appointment of Michele Paggetti as a secretary on 2024-11-06

View Document

06/12/246 December 2024 Termination of appointment of Mario Paggetti as a director on 2024-11-06

View Document

06/12/246 December 2024 Cessation of Mario Paggetti as a person with significant control on 2024-11-06

View Document

06/12/246 December 2024 Cessation of Michele Paggetti as a person with significant control on 2024-11-06

View Document

06/12/246 December 2024 Notification of Top Nut Limited as a person with significant control on 2024-11-06

View Document

06/12/246 December 2024 Notification of Louise Mcdonagh as a person with significant control on 2024-11-06

View Document

06/12/246 December 2024 Notification of John Francis Mcdonagh as a person with significant control on 2024-11-06

View Document

06/12/246 December 2024 Appointment of Mr John Francis Mcdonagh as a director on 2024-11-06

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Satisfaction of charge 046578420006 in full

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Satisfaction of charge 046578420004 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 046578420001 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 046578420002 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 046578420003 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/03/2025 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/05/1930 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO PAGGETTI / 01/03/2018

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELE PAGGETTI

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PAGGETTI / 01/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO PAGGETTI / 01/02/2019

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE PAGGETTI / 01/02/2019

View Document

14/08/1814 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046578420005

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046578420006

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE PAGGETTI / 17/10/2016

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO PAGGETTI / 17/10/2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/02/1610 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046578420005

View Document

31/10/1531 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046578420004

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046578420001

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046578420002

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046578420003

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

07/02/137 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/02/1227 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/042 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/01/04

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

20/02/0320 February 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 14/02/03

View Document

19/02/0319 February 2003 £ NC 100/500000 14/02/03

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED FONDALE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/02/03

View Document

05/02/035 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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