Advanced company searchLink opens in new window

SAMEPAGE GROUP LIMITED

Company number 09539989

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)
23 Apr 2019 PSC07 Cessation of Robert Stuart Evans as a person with significant control on 29 March 2019
23 Apr 2019 PSC02 Notification of Vision Blue Holdings Limited as a person with significant control on 29 March 2019
10 Apr 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
22 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
23 Jul 2018 AD01 Registered office address changed from 1 Caspian Point Pier Head Street Cardiff CF10 4DQ Wales to First Floor Wellington House Wellington Street Cardiff Wales CF11 9BE on 23 July 2018
13 Apr 2018 PSC07 Cessation of Eleanor Johns as a person with significant control on 25 May 2017
13 Apr 2018 PSC04 Change of details for Mr Gavin Haydn Johns as a person with significant control on 13 April 2016
13 Apr 2018 PSC01 Notification of Eleanor Johns as a person with significant control on 6 April 2016
13 Apr 2018 PSC01 Notification of Robert Stuart Evans as a person with significant control on 25 May 2017
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
11 Apr 2018 CH01 Director's details changed for Mr James Robert Ballintine Snow on 6 April 2018
10 Apr 2018 AP01 Appointment of Mr James Robert Ballintine Snow as a director on 6 April 2018
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 117.70
15 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
13 Jun 2017 AD01 Registered office address changed from Unit 9 Cambrian Industrial Estate West Side Coedcae Lane Pontyclun Mid Glamorgan CF72 9EX United Kingdom to 1 Caspian Point Pier Head Street Cardiff CF10 4DQ on 13 June 2017
24 Apr 2017 CH01 Director's details changed for Mr Robert Stuart Evans on 24 April 2017
24 Apr 2017 TM01 Termination of appointment of Eleanor Johns as a director on 24 April 2017
24 Apr 2017 AP01 Appointment of Mr Robert Stuart Evans as a director on 24 April 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
12 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
17 Oct 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 100
13 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-04-13
  • GBP 100