PAGODA PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Termination of appointment of Jamie Edward Bettles as a director on 2024-11-21

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Registration of charge 109923100004, created on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr. John Peter Swaite as a director on 2024-05-03

View Document

08/05/248 May 2024 Registration of charge 109923100003, created on 2024-05-03

View Document

11/04/2411 April 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

05/01/245 January 2024 Satisfaction of charge 109923100001 in full

View Document

02/01/242 January 2024 Registered office address changed from 14 High Street East Glossop SK13 8DA England to The Copper Room, Deva City Office Park Trinity Way Salford M3 7BG on 2024-01-02

View Document

02/01/242 January 2024 Notification of Gradtouch Limited as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Cessation of Jamie Edward Bettles as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Appointment of Mr Zachary Williams as a director on 2023-12-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 109923100002, created on 2023-12-20

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Registered office address changed from 113-115 Portland Street Manchester M1 6DW England to 5 Parsonage Manchester M3 2HS on 2022-01-26

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW UNITED KINGDOM

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

03/10/173 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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