Advanced company searchLink opens in new window

PAGODA PUBLIC RELATIONS LIMITED

Company number SC150467

Filter by category

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)
23 May 2024 TM01 Termination of appointment of Holly Lisa Russell as a director on 22 May 2024
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 AD01 Registered office address changed from 116 Dundas Street Edinburgh EH3 5DQ to 21/1 Silvermills Court Edinburgh on 27 November 2023
04 Jul 2023 TM01 Termination of appointment of Colin Mcfarlane as a director on 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
28 Sep 2021 SH05 Statement of capital on 9 September 2020
  • GBP 36,800
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 9 September 2020
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
15 Apr 2021 AP01 Appointment of Mrs Holly Russell as a director on 5 April 2021
15 Apr 2021 AP01 Appointment of Mr Colin Mcfarlane as a director on 5 April 2021
08 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 300
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
10 Dec 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 9,200
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Jun 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Ian Macdonald Coldwell as a director on 28 October 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
26 Apr 2019 TM02 Termination of appointment of Michael William Hirst as a secretary on 15 April 2019
26 Apr 2019 TM01 Termination of appointment of Michael William Hirst as a director on 15 April 2019
21 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates