Advanced company searchLink opens in new window

PAGEGROUP PLC

Company number 03310225

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 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
17 Apr 2024 CH01 Director's details changed for Mr Kelvin John Stagg on 25 November 2016
19 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 01/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2023 TM01 Termination of appointment of Patrick Jean-Marie De Smedt as a director on 1 June 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
11 Apr 2023 AP01 Appointment of Mr Babak Fouladi as a director on 10 April 2023
04 Jan 2023 AP01 Appointment of Nicholas Kirk as a director on 1 January 2023
04 Jan 2023 TM01 Termination of appointment of Stephen John Ingham as a director on 31 December 2022
15 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
14 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 TM01 Termination of appointment of David Soutar Lowden as a director on 1 May 2022
01 Apr 2022 AP01 Appointment of Ms Karen Mary Geary as a director on 1 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
01 Mar 2022 AD01 Registered office address changed from Page House 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 March 2022
01 Mar 2022 CH01 Director's details changed for Stephen John Ingham on 1 March 2022
17 Sep 2021 TM01 Termination of appointment of Simon Boddie as a director on 1 September 2021
05 Jul 2021 CH01 Director's details changed for Stephen John Ingham on 7 June 2021
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
20 Jun 2021 MA Memorandum and Articles of Association
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 14 days notice for general mtg 03/06/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 Mar 2021 AD02 Register inspection address has been changed from Capita Registrars Ltd Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square, 29 Wellington Street Leeds LS1 4DL