PAGO CONSULTING LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/12/232 December 2023 Court order

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Court order

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 Micro company accounts made up to 2020-03-31

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID BUXTON PASHLEY / 14/07/2020

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADELE PASHLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES PASHLEY

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/01/2014 January 2020 Micro company accounts made up to 2019-03-31

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY KATIE PASHLEY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PASHLEY

View Document

01/01/181 January 2018 REGISTERED OFFICE CHANGED ON 01/01/2018 FROM 4A REGENT PARADE HARROGATE HG1 5AN ENGLAND

View Document

01/01/181 January 2018 Registered office address changed from , 4a Regent Parade, Harrogate, HG1 5AN, England to 4 Regent Parade Harrogate HG1 5AN on 2018-01-01

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 144 TELEGRAPH PLACE LONDON E14 9XD

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED ADELE PASHLEY

View Document

10/12/1710 December 2017 Registered office address changed from , 144 Telegraph Place, London, E14 9XD to 4 Regent Parade Harrogate HG1 5AN on 2017-12-10

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

02/06/172 June 2017 COMPANY NAME CHANGED PAGO INTERNET MARKETING LTD. CERTIFICATE ISSUED ON 02/06/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 SECRETARY'S CHANGE OF PARTICULARS / KATIE VICTORIA AUSTIN / 14/08/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY APPOINTED KATIE VICTORIA AUSTIN

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY ADELE PASHLEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/06/1112 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

23/12/0923 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 08/06/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 CURRSHO FROM 08/06/2009 TO 31/03/2009

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 08/06/07 TOTAL EXEMPTION FULL

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 4 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/06

View Document

09/07/069 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 72A BRAMBER ROAD LONDON W14 9PB

View Document

09/07/049 July 2004

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/03

View Document

12/07/0312 July 2003 DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 08/06/01

View Document

11/04/0211 April 2002 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 08/06/01

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 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