Advanced company searchLink opens in new window

PAGESUITE LIMITED

Company number 05665265

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)
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