PAGEANT STEPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Melvyn Allan Simonson as a director on 2025-03-26

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Director's details changed for Ms Sachedina Ashifa on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Ms Sachedina Ashifa as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Ian Morrissey as a director on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr William Hayden Barry as a director on 2024-11-15

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Appointment of Mr Dudley Richard Cloake as a director on 2024-05-14

View Document

13/03/2413 March 2024 Termination of appointment of Diana Kanyicska as a director on 2024-03-07

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Appointment of Mr Melvyn Allan Simonson as a director on 2023-12-20

View Document

02/01/242 January 2024 Registered office address changed from 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill 2 Kingston Hill Kingston upon Thames KT2 7NH on 2024-01-02

View Document

02/01/242 January 2024 Registered office address changed from 2 Kingston Hill 2 Kingston Hill Kingston upon Thames KT2 7NH England to 2 Kingston Hill Kingston upon Thames KT2 7NH on 2024-01-02

View Document

02/01/242 January 2024 Director's details changed for Dr Diana Kanyicska on 2024-01-02

View Document

02/01/242 January 2024 Termination of appointment of Kinleigh Limited as a secretary on 2024-01-02

View Document

28/12/2328 December 2023 Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 2 Kingston Hill Kingston Hill Kingston upon Thames KT2 7NH on 2023-12-28

View Document

15/11/2315 November 2023 Termination of appointment of Leni Michelle Vincent as a director on 2023-11-14

View Document

08/08/238 August 2023 Termination of appointment of Melvyn Allan Simonson as a director on 2023-08-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/01/239 January 2023 Termination of appointment of Janice Lloyd as a director on 2022-12-31

View Document

14/11/2214 November 2022 Appointment of Miss Leni Michelle Vincent as a director on 2022-11-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Shaun Perkins as a director on 2022-02-21

View Document

10/01/2210 January 2022 Appointment of Mr Robbie Ashley Allan Meakin as a director on 2021-07-15

View Document

16/07/2116 July 2021 Director's details changed for Mr Shaun Perkins on 2021-07-16

View Document

16/07/2116 July 2021 Appointment of Mr Shaun Perkins as a director on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Callum Beamish as a director on 2021-07-15

View Document

15/07/2115 July 2021 Termination of appointment of Or Paran as a director on 2021-07-15

View Document

15/07/2115 July 2021 Appointment of Mr Robert Spencer Meadowcroft as a director on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MRS JANICE LLOYD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE LLOYD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR OR PARAN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR ASHIFA SACHEDINA

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NAVAZ SACHEDINA

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR CALLUM BEAMISH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR DUDLEY CLOAKE

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN TAYLOR

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA KNIGHT

View Document

01/08/171 August 2017 ALTER ARTICLES 05/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR NAVAZ SACHEDINA

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MS VICTORIA ANNE KNIGHT

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR MARK BONDI

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA KONARZEWSKI

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CLARE

View Document

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS ANGELA KONARZEWSKI

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MS KATHRYN TAYLOR

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR WALTER BILAS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1418 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER BILAS / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY RICHARD CLOAKE / 28/08/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANICE LLOYD / 28/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MS ASHIFA SACHEDINA

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS SCHWABER

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR MARTIN PALMER

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR JAMES MORGAN

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR RAYMOND LOW

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE SHORT

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/03/1215 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE PARADISE

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED CHRISTOPHER PHILLIP CLARE

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR SARA MILLS

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSS SCHWABER / 11/03/2011

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE PARADISE / 14/04/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINLEIGH LIMITED / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE SHORT / 14/04/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/04/1021 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE LLOYD / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS SCHWABER / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA COLETTE MILLS / 14/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER BILAS / 14/04/2010

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED LUKE SHORT

View Document

03/09/093 September 2009 SECRETARY APPOINTED KINLEIGH LIMITED

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED SECRETARY WALTER BILAS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM FLAT 4 PENNINGTON COURT 245 ROTHERHITHE STREET LONDON SE16 5FT

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR ROGER SHERIFF

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ROSS SCHNABER

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED SARA COLETTE MILLS

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED DUDLEY RICHARD CLOAKE

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 10 DOVER STREET, LONDON, W1S 4LQ

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: WPF GLASNER GERBER, SHAPIRO, 133 PRAED STREET, LONDON, W2 1RN

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 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