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)
16 Jul 2020 PSC02 Notification of Access Uk Ltd as a person with significant control on 15 July 2020
16 Jul 2020 AD01 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 16 July 2020
16 Jul 2020 PSC07 Cessation of Osman Mehmet Ismail as a person with significant control on 15 July 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
28 Feb 2020 TM02 Termination of appointment of Ismail Mehmet Ismail as a secretary on 27 February 2020
28 Feb 2020 AP03 Appointment of Mr Osman Ismail as a secretary on 27 February 2020
03 Jan 2020 AA Group of companies' accounts made up to 31 March 2019
14 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jun 2017 CS01 Confirmation statement made on 9 May 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jul 2016 SH08 Change of share class name or designation
26 Jul 2016 SH10 Particulars of variation of rights attached to shares
26 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 750,001
27 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 750,001
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AD01 Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014
02 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 750,001
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders