Advanced company searchLink opens in new window

PAGESTYLE LIMITED

Company number 05811582

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)
30 Apr 2024 AA Micro company accounts made up to 29 September 2023
15 Apr 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
15 Apr 2024 PSC05 Change of details for Access Uk Ltd as a person with significant control on 21 April 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2023 AA Accounts for a dormant company made up to 29 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 19 April 2023
22 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
08 Nov 2022 AA Unaudited abridged accounts made up to 29 September 2021
25 Mar 2022 AA Total exemption full accounts made up to 29 September 2020
18 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 AA01 Previous accounting period shortened from 30 September 2020 to 29 September 2020
06 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
31 Mar 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2020 MA Memorandum and Articles of Association
16 Jul 2020 AP01 Appointment of Mr Robert Hugh Binns as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Michael James Audis as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 15 July 2020
16 Jul 2020 AP01 Appointment of Mr Adam John Witherow Brown as a director on 15 July 2020
16 Jul 2020 TM01 Termination of appointment of Osman Mehmet Ismail as a director on 15 July 2020
16 Jul 2020 TM02 Termination of appointment of Osman Ismail as a secretary on 15 July 2020