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)
31 May 2019 TM01 Termination of appointment of Jason Raymond Pyne as a director on 31 May 2019
28 Feb 2019 AD01 Registered office address changed from Goldwell Court Goldwell Lane Aldington Ashford Kent TN25 7DX to 38 Connect 1 Dover Place Ashford Kent TN23 1FB on 28 February 2019
27 Feb 2019 PSC04 Change of details for Mr Nathan Gregory Parrett as a person with significant control on 27 February 2019
23 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
07 Nov 2017 AP01 Appointment of Mrs Lucy Patricia Tozer as a director on 1 November 2017
18 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 TM01 Termination of appointment of Christopher James Took as a director on 10 July 2017
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 CH01 Director's details changed for Mr Christopher James Took on 1 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jul 2015 AP01 Appointment of Mr Benjamin Michael Edwards as a director on 1 June 2015
03 Jul 2015 AP01 Appointment of Mr Jason Raymond Pyne as a director on 1 June 2015
03 Jul 2015 AP01 Appointment of Mr Mark James Godden as a director on 1 June 2015
17 Mar 2015 TM01 Termination of appointment of Joanne Parrett as a director on 16 March 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 MR01 Registration of charge 056652650003, created on 12 September 2014
15 Sep 2014 MR01 Registration of charge 056652650002, created on 12 September 2014
16 Jul 2014 SH08 Change of share class name or designation
16 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100