Download leads from Nexok and grow your business. Find out more

Pageant Ltd

Documents

Total Documents58
Total Pages238

Filing History

24 August 2020Confirmation statement made on 19 August 2020 with no updates
4 March 2020Total exemption full accounts made up to 31 May 2019
21 August 2019Confirmation statement made on 19 August 2019 with no updates
27 March 2019Total exemption full accounts made up to 31 May 2018
3 September 2018Confirmation statement made on 19 August 2018 with no updates
23 February 2018Total exemption full accounts made up to 31 May 2017
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
11 September 2017Confirmation statement made on 19 August 2017 with no updates
11 September 2017Confirmation statement made on 19 August 2017 with no updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
26 August 2016Confirmation statement made on 19 August 2016 with updates
26 August 2016Confirmation statement made on 19 August 2016 with updates
29 February 2016Total exemption small company accounts made up to 31 May 2015
29 February 2016Total exemption small company accounts made up to 31 May 2015
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 August 2015Registered office address changed from Coombe Farm Etchinghill Folkestone Kent CT18 8BP to Brooks House Albion Place Maidstone Kent ME14 5DY on 19 August 2015
19 August 2015Registered office address changed from Coombe Farm Etchinghill Folkestone Kent CT18 8BP to Brooks House Albion Place Maidstone Kent ME14 5DY on 19 August 2015
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
18 August 2015Company name changed davta LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
18 August 2015Company name changed davta LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
27 February 2015Total exemption small company accounts made up to 31 May 2014
27 February 2015Total exemption small company accounts made up to 31 May 2014
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
26 February 2014Total exemption small company accounts made up to 31 May 2013
26 February 2014Total exemption small company accounts made up to 31 May 2013
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
28 February 2013Total exemption small company accounts made up to 31 May 2012
28 February 2013Total exemption small company accounts made up to 31 May 2012
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 May 2011
30 April 2012Total exemption small company accounts made up to 31 May 2011
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
2 March 2011Total exemption small company accounts made up to 31 May 2010
2 March 2011Total exemption small company accounts made up to 31 May 2010
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
6 August 2010Annual return made up to 29 May 2010 with a full list of shareholders
20 August 2009Appointment terminated secretary kimberley dale
20 August 2009Appointment terminated secretary kimberley dale
19 June 2009Secretary appointed kimberley dale
19 June 2009Secretary appointed kimberley dale
16 June 2009Appointment terminated secretary london law secretarial LIMITED
16 June 2009Director appointed david tatterton
16 June 2009Director appointed david tatterton
16 June 2009Appointment terminated director john cowdry
16 June 2009Appointment terminated director john cowdry
16 June 2009Appointment terminated secretary london law secretarial LIMITED
16 June 2009Registered office changed on 16/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
16 June 2009Registered office changed on 16/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
29 May 2009Incorporation
29 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing