PAGEFIELD COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-08-27 |
19/09/2519 September 2025 New | Appointment of Csc Cls (Uk) Limited as a secretary on 2025-08-27 |
05/09/255 September 2025 New | Confirmation statement made on 2025-08-09 with no updates |
07/08/257 August 2025 New | Accounts for a small company made up to 2024-12-31 |
05/03/255 March 2025 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-10-25 |
07/11/247 November 2024 | Resolutions |
07/11/247 November 2024 | Memorandum and Articles of Association |
25/10/2425 October 2024 | Registration of charge 073394790004, created on 2024-10-21 |
23/08/2423 August 2024 | Confirmation statement made on 2024-08-09 with updates |
01/07/241 July 2024 | Notification of Pphc International Ltd as a person with significant control on 2024-06-07 |
21/06/2421 June 2024 | Termination of appointment of Sara Louise Price as a director on 2024-06-07 |
21/06/2421 June 2024 | Termination of appointment of Ila Dianne Thompson as a director on 2024-06-07 |
21/06/2421 June 2024 | Cessation of Mark Gallagher as a person with significant control on 2024-06-07 |
21/06/2421 June 2024 | Termination of appointment of Teresa Graham as a director on 2024-06-07 |
21/06/2421 June 2024 | Termination of appointment of Mark Gallagher as a director on 2024-06-07 |
21/06/2421 June 2024 | Appointment of Thomas Gensemer as a director on 2024-06-07 |
21/06/2421 June 2024 | Appointment of Roeland Smits as a director on 2024-06-07 |
19/06/2419 June 2024 | Registration of charge 073394790003, created on 2024-06-06 |
31/05/2431 May 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Satisfaction of charge 1 in full |
15/02/2415 February 2024 | Satisfaction of charge 073394790002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/10/223 October 2022 | Appointment of Dame Ila Dianne Thompson as a director on 2022-10-01 |
07/05/227 May 2022 | Termination of appointment of Ila Dianne Thompson as a director on 2022-05-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
10/08/2110 August 2021 | Director's details changed for Dame Ila Dianne Thompson on 2021-05-13 |
10/08/2110 August 2021 | Director's details changed for Dame Teresa Graham on 2021-05-13 |
28/04/2128 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ILA DIANNE THOMPSON / 26/06/2020 |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS TERESA GRAHAM / 26/06/2020 |
15/09/2015 September 2020 | DIRECTOR APPOINTED MS ILA DIANNE THOMPSON |
15/09/2015 September 2020 | DIRECTOR APPOINTED MS TERESA GRAHAM |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, SECRETARY GRAINNE WARNER |
14/09/2014 September 2020 | APPOINTMENT TERMINATED, DIRECTOR GRAINNE WARNER |
14/09/2014 September 2020 | DIRECTOR APPOINTED MR OLIVER FOSTER |
14/09/2014 September 2020 | DIRECTOR APPOINTED MS SARA LOUISE PRICE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
10/10/1810 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 073394790002 |
22/09/1722 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
20/09/1620 September 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES |
02/09/152 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
24/08/1524 August 2015 | Annual return made up to 9 August 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR APPOINTED MRS GRAINNE WARNER |
29/01/1529 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 28/01/2015 |
07/10/147 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
07/10/147 October 2014 | Annual return made up to 9 August 2014 with full list of shareholders |
23/09/1423 September 2014 | SUB-DIVISION 01/05/14 |
17/09/1417 September 2014 | ARTICLES OF ASSOCIATION |
15/08/1415 August 2014 | AUDITOR'S RESIGNATION |
07/10/137 October 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
06/09/136 September 2013 | Annual return made up to 9 August 2013 with full list of shareholders |
25/03/1325 March 2013 | 20/09/12 STATEMENT OF CAPITAL GBP 100 |
06/03/136 March 2013 | 19/09/12 STATEMENT OF CAPITAL GBP 95 |
22/08/1222 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GALLAGHER / 08/08/2012 |
22/08/1222 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
22/08/1222 August 2012 | SECRETARY APPOINTED MRS GRAINNE WARNER |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM |
21/08/1221 August 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES MIDGLEY |
17/07/1217 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
17/07/1217 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
17/04/1217 April 2012 | CURRSHO FROM 31/10/2011 TO 31/12/2010 |
26/11/1126 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1124 August 2011 | Annual return made up to 9 August 2011 with full list of shareholders |
13/07/1113 July 2011 | CURREXT FROM 31/08/2011 TO 31/10/2011 |
09/08/109 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAGEFIELD COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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