PAGABO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Change of details for The 55 Group (Holdings) Limited as a person with significant control on 2024-04-24

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Change of name notice

View Document

19/03/2419 March 2024 Satisfaction of charge 087873220002 in full

View Document

19/03/2419 March 2024 Registration of charge 087873220004, created on 2024-03-13

View Document

19/03/2419 March 2024 Satisfaction of charge 087873220001 in full

View Document

14/03/2414 March 2024 Registration of charge 087873220003, created on 2024-03-13

View Document

19/01/2419 January 2024 Amended accounts made up to 2022-12-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

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

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Statement of capital following an allotment of shares on 2015-01-01

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2020-11-22

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Document

18/05/2218 May 2022 Registration of charge 087873220002, created on 2022-05-13

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

06/12/216 December 2021 Change of details for Project 55 Bidco Limited as a person with significant control on 2021-10-26

View Document

16/06/2116 June 2021 Purchase of own shares.

View Document

16/06/2116 June 2021 Purchase of own shares.

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

12/06/2112 June 2021 Resolutions

View Document

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

View Accounts

07/12/207 December 2020 Confirmation statement made on 2020-11-22 with updates

View Document

14/05/2014 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

23/11/1923 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

04/09/184 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 SUB-DIVISION 15/08/18

View Document

30/08/1830 August 2018 SUBDIVISION 15/08/2018

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CLAUGHTON

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREAVES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR DAVID ADRIAN LEEDHAM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM UNIT 10 REDCLIFF ROAD GIBSON LANE MELTON EAST YORKSHIRE HU14 3RS

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 DIRECTOR APPOINTED MR SIMON ANTHONY TOPLASS

View Document

23/12/1523 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

07/01/157 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 DIRECTOR APPOINTED MR RICHARD GREAVES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BROOKE

View Document

17/10/1417 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 90

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM PRINCES HOUSE WRIGHT STREET HULL HU2 8HX UNITED KINGDOM

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UNIT 10 UNIT 10 REDCLIFF ROAD GIBSON LANE MELTON EAST YORKSHIRE HU14 3RS UNITED KINGDOM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED DR STUART GRAHAM KINGS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR PAUL LINDSAY RAYMOND BROOKE

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR STEPHEN GEORGE HOWELL

View Document

04/02/144 February 2014 24/01/14 STATEMENT OF CAPITAL GBP 75000

View Document

04/02/144 February 2014 DIRECTOR APPOINTED DAVID HUGH CLAUGHTON

View Document

04/02/144 February 2014 DIRECTOR APPOINTED JASON MARK STAPLEY

View Document

22/11/1322 November 2013 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