Advanced company searchLink opens in new window

MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED

Company number 04125211

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 Apr 2024 CH01 Director's details changed for Mr Kelvin John Stagg on 25 November 2016
08 Apr 2024 CH01 Director's details changed for Kaye Elizabeth Maguire on 28 March 2024
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
06 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
06 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
06 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
06 Oct 2022 AP01 Appointment of Mrs Julia Mary Dickson as a director on 1 October 2022
07 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
15 Jun 2022 TM01 Termination of appointment of Jeremy Paul Tatham as a director on 30 May 2022
14 Apr 2022 AD02 Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 2nd Floor 61 Aldwych London WC2B 4AE
14 Apr 2022 AD02 Register inspection address has been changed from 2nd Floor 61 Aldwych London WC2B 4AE England to 2nd Floor 61 Aldwych London WC2B 4AE
13 Apr 2022 AD02 Register inspection address has been changed to 2nd Floor 61 Aldwych London WC2B 4AE
01 Mar 2022 CH01 Director's details changed for Kaye Elizabeth Maguire on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from Page House, 1 Dashwood Lang Road the Bourne Business Park Addlestone Surrey KT15 2QW to 200 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX on 1 March 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
24 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
24 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
24 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates