Advanced company searchLink opens in new window

FAY PAGE LIMITED

Company number 09439960

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)
28 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 MA Memorandum and Articles of Association
01 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 PSC04 Change of details for Ms Fay Zoe Page as a person with significant control on 1 March 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
16 Feb 2022 PSC04 Change of details for Ms Fay Zoe Page as a person with significant control on 16 February 2022
16 Feb 2022 PSC04 Change of details for Mr Robert John Davis as a person with significant control on 16 February 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
11 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
16 Mar 2015 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
16 Mar 2015 CH01 Director's details changed for Mrs Fay Zoe Page on 13 February 2015
16 Mar 2015 AD01 Registered office address changed from Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom to Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH on 16 March 2015