MIKE PAGETT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/04/2516 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/07/2112 July 2021 | Appointment of Mr Greg Michael Pagett as a director on 2021-06-30 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 23/04/1523 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/04/1428 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/05/1314 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA JAYNE PAGETT / 08/05/2013 |
| 08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 23 BIDDESDEN LANE FABERSTOWN LUDGERSHALL ANDOVER HAMPSHIRE SP11 9PJ |
| 08/05/138 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PAGETT / 07/05/2013 |
| 08/05/138 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SONIA JAYNE PAGETT / 07/05/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/05/128 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/05/1110 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SONIA JAYNE PAGETT / 01/10/2009 |
| 26/05/1026 May 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PAGETT / 01/10/2009 |
| 04/08/094 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
| 11/05/0911 May 2009 | DIRECTOR APPOINTED SONIA JAYNE PAGETT |
| 08/05/098 May 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 11/07/0811 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 12/05/0812 May 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 03/05/073 May 2007 | NEW SECRETARY APPOINTED |
| 03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: SUITE 1A, 43 FISHERTON STREET SALISBURY WILTSHIRE SP2 7SU |
| 03/05/073 May 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
| 03/05/073 May 2007 | NEW DIRECTOR APPOINTED |
| 12/04/0712 April 2007 | SECRETARY RESIGNED |
| 12/04/0712 April 2007 | DIRECTOR RESIGNED |
| 11/04/0711 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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