Advanced company searchLink opens in new window

PAGESIX TRANSCRIPTION SERVICES LTD

Company number 07212981

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)
22 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 6 April 2023 with updates
12 May 2023 AD01 Registered office address changed from 2 Old Hall Mews, Watton Road Colney Norwich NR4 7TX England to 97 Silver Street Norwich NR3 4TU on 12 May 2023
28 Oct 2022 PSC07 Cessation of Jamie Alan Pearce as a person with significant control on 20 October 2022
28 Oct 2022 TM01 Termination of appointment of Jamie Alan Pearce as a director on 20 October 2022
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
12 Apr 2022 AD01 Registered office address changed from 2 Old Hall Mews Watton Road Colney Norwich NR4 7TX England to 2 Old Hall Mews, Watton Road Colney Norwich NR4 7TX on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 113 Mill Hill Road Cowes PO31 7EJ England to 2 Old Hall Mews Watton Road Colney Norwich NR4 7TX on 12 April 2022
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 AD01 Registered office address changed from 3 Four Cottages Whippingham Isle of Wight PO32 6NG England to 113 Mill Hill Road Cowes PO31 7EJ on 6 October 2021
20 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CH01 Director's details changed for Mrs Paula Georgina Pearce on 11 May 2020
12 May 2020 CH01 Director's details changed for Mr Jamie Alan Pearce on 11 May 2020
12 May 2020 AD01 Registered office address changed from 1 Dunraven House 230 Kew Road Richmond Surrey TW9 3LG England to 3 Four Cottages Whippingham Isle of Wight PO32 6NG on 12 May 2020
11 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 9 Percy Street Fitzrovia London W1T 1DJ United Kingdom to 1 Dunraven House 230 Kew Road Richmond Surrey TW9 3LG on 1 April 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AD01 Registered office address changed from 56 Sherbourne Place Linden Fields Tunbridge Wells Kent TN2 5QX England to 9 Percy Street Fitzrovia London W1T 1DJ on 19 November 2018
23 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from 6 Woburn Court Stanmore Road Richmond Surrey TW9 2DD to 56 Sherbourne Place Linden Fields Tunbridge Wells Kent TN2 5QX on 24 January 2018