- Company Overview for SAMEPAGE GROUP LIMITED (09539989)
- Filing history for SAMEPAGE GROUP LIMITED (09539989)
- People for SAMEPAGE GROUP LIMITED (09539989)
- More for SAMEPAGE GROUP LIMITED (09539989)
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
|
|
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
13 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-13
|