Advanced company searchLink opens in new window

PAGODA LEASING LIMITED

Company number 06390317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2022 AD01 Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 10 March 2022
08 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 20,850
09 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Stephen George Mills as a director on 3 July 2019
10 Jul 2019 AP01 Appointment of Mrs Julia Unwin as a director on 3 July 2019
10 Jul 2019 AP01 Appointment of Mr Paul Andrew Unwin as a director on 3 July 2019
17 Jan 2019 AD03 Register(s) moved to registered inspection location 1 King William Street London EC4N 7AF
16 Jan 2019 CH04 Secretary's details changed for Triple Point Administration Llp on 14 January 2019
16 Jan 2019 CH02 Director's details changed for Triple Point Investment Management Llp on 14 January 2019
16 Jan 2019 AD02 Register inspection address has been changed to 1 King William Street London EC4N 7AF
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Nov 2018 AP01 Appointment of Stephen George Mills as a director on 21 November 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017