- Company Overview for PAGESUITE LIMITED (05665265)
- Filing history for PAGESUITE LIMITED (05665265)
- People for PAGESUITE LIMITED (05665265)
- Charges for PAGESUITE LIMITED (05665265)
- More for PAGESUITE LIMITED (05665265)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | AD01 | Registered office address changed from 38 Connect 1 Dover Place Ashford Kent TN23 1FB England to Units 5-7 the Hot House Dover Place Ashford Kent TN23 1HU on 29 June 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
11 Jan 2023 | CH01 | Director's details changed for Mrs Lucy Patricia Tozer on 1 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | MR04 | Satisfaction of charge 1 in full | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Benjamin Michael Edwards as a director on 29 January 2021 | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Simon Michael Fry as a director on 19 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
09 Jan 2020 | CH03 | Secretary's details changed for Joanne Parrett on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mrs Lucy Patricia Tozer on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Nathan Gregory Parrett on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Ross William Murphy on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Mark James Godden on 9 January 2020 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Benjamin Michael Edwards on 9 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to 38 Connect 1 Dover Place Ashford Kent TN23 1FB on 15 November 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from 38 Connect 1 Dover Place Ashford Kent TN23 1FB England to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 14 November 2019 |