Advanced company searchLink opens in new window

THE PAGE DESIGN CONSULTANCY LIMITED

Company number 06012930

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 May 2022 AD01 Registered office address changed from 29 New Walk Leicester LE4 3AB to C/O Lightside Financial Bourton Barns, Ebdow Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA on 23 May 2022
12 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 AD01 Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ England to 29 New Walk Leicester LE4 3AB on 11 January 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
27 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2021 AA Micro company accounts made up to 30 November 2019
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2020 AD01 Registered office address changed from Mainwood Farm Kneesall Newark NG22 0AH England to Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ on 23 November 2020
26 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 30 November 2018
29 Aug 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
05 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
22 Mar 2019 MR01 Registration of charge 060129300001, created on 22 March 2019
08 Mar 2019 TM01 Termination of appointment of Geoffrey Lennox as a director on 7 March 2019
08 Mar 2019 TM01 Termination of appointment of Richard Fielding as a director on 7 March 2019
20 Feb 2019 AA Micro company accounts made up to 30 November 2017
24 Sep 2018 CH01 Director's details changed for Mr Paul Martin on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr Paul Martin as a person with significant control on 24 September 2018
24 Sep 2018 CS01 Confirmation statement made on 4 July 2018 with updates
24 Sep 2018 TM02 Termination of appointment of Povey Little Secretaries Limited as a secretary on 30 June 2018
24 Sep 2018 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to Mainwood Farm Kneesall Newark NG22 0AH on 24 September 2018
31 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
31 Aug 2018 CH04 Secretary's details changed for Povey Little Secretaries Limited on 30 August 2018