PAGINATOR LIMITED
Status | ACTIVE |
Company No. | 07669385 |
Category | Private Limited Company |
Incorporated | 14 Jun 2011 |
Age | 12 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PAGINATOR LIMITED is an active private limited company with number 07669385. It was incorporated 12 years, 11 months, 20 days ago, on 14 June 2011. The company address is Church Road Otterton Church Road Otterton, Fareham, PO17 6LE, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Anne Padgett
Change date: 2022-04-13
Documents
Change to a person with significant control
Date: 20 May 2022
Action Date: 13 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Edward Padgett
Change date: 2022-04-13
Documents
Change person director company with change date
Date: 20 May 2022
Action Date: 13 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-13
Officer name: Mr Malcolm Edward Padgett
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
New address: Church Road Otterton Newtown Fareham Hampshire PO17 6LE
Old address: "Otterton" Church Road, Newtown Fareham Hampshire PO17 6LE
Change date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 21 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-21
Psc name: Mr Malcolm Padgett
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 13 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malcolm Edward Padgett
Change date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 02 Nov 2020
Action Date: 17 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Morgan
Termination date: 2020-10-17
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Edward Padgett
Change date: 2015-06-08
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-08
Officer name: Mrs Sally Anne Padgett
Documents
Change person secretary company with change date
Date: 17 Jun 2015
Action Date: 08 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anne Morgan
Change date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Mrs Sally Anne Padgett
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Edward Padgett
Change date: 2012-06-13
Documents
Change person director company with change date
Date: 02 Jul 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Edward Padgett
Change date: 2012-06-13
Documents
Change registered office address company with date old address
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Address
Type: AD01
Old address: "Otterton" Church Road, Newton Fareham Hampshire PO17 6LE United Kingdom
Change date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 15 Jun 2012
Action Date: 15 Jun 2012
Category: Address
Type: AD01
Old address: Lothian House 22 High Street Fareham Hampshire PO16 7AE
Change date: 2012-06-15
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-03
Officer name: Mrs Sally Anne Padgett
Documents
Change person director company with change date
Date: 13 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Edward Padgett
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Anne Padgett
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Mr Malcolm Edward Padgett
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Old address: "Otterton" Church Road, Newtown Fareham Hampshire PO17 6LE
Change date: 2011-10-03
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Anne Padgett
Change date: 2011-06-14
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sally Anne Padgett
Change date: 2011-06-14
Documents
Change person director company with change date
Date: 16 Aug 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-14
Officer name: Mr Malcolm Edward Padgett
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: "Otterton" Church Road, Newton Fareham Hampshire PO17 6LE
Documents
Change account reference date company current extended
Date: 04 Aug 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 04 Aug 2011
Action Date: 04 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-04
Old address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
Documents
Incorporation company
Date: 14 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
27 HALLGARTH COURT,SUNDERLAND,SR6 0RG
Number: | 08671629 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENTALIGN ORTHODONTICS LIMITED
BUPA DENTAL CARE VANTAGE OFFICE PARK,BRISTOL,BS16 1GW
Number: | 06161101 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 09262419 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOPERS HOUSE,HORNCHURCH,RM11 3AT
Number: | 05001296 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTIN BRUCE QUALITY SOLUTIONS LTD
12 HOGHILL COURT,LIVINGSTON,EH53 0QA
Number: | SC437249 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016640 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |