Advanced company searchLink opens in new window

PAGE DENIM DESIGNS LTD

Company number 05255128

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Nov 2024 PSC04 Change of details for Mrs Ruth Virginia Page as a person with significant control on 7 November 2024
11 Nov 2024 PSC04 Change of details for Mr Christopher Michael Page as a person with significant control on 7 November 2024
11 Nov 2024 CH01 Director's details changed for Mr Christopher Michael Page on 7 November 2024
16 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
19 Jan 2022 SH08 Change of share class name or designation
19 Jan 2022 SH08 Change of share class name or designation
04 Jan 2022 MA Memorandum and Articles of Association
14 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Sep 2021 PSC04 Change of details for Ms Ruth Virginia Page as a person with significant control on 31 August 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
12 Oct 2020 PSC04 Change of details for Mr Christopher Michael Page as a person with significant control on 22 September 2020
12 Feb 2020 CH03 Secretary's details changed for Ruth Virginia Page on 2 January 2020
06 Jan 2020 CH01 Director's details changed for Mr Christopher Michael Page on 2 January 2020
06 Jan 2020 AD01 Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 6 January 2020
14 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Sep 2019 PSC04 Change of details for Ms Ruth Virginia Wilmer as a person with significant control on 15 April 2019