- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
04 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|