Advanced company searchLink opens in new window

PAGE 43 LIMITED

Company number 05340752

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)
01 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
01 Sep 2023 AA Unaudited abridged accounts made up to 31 January 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
14 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
01 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
20 Jun 2020 AA Unaudited abridged accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
20 Jan 2020 PSC04 Change of details for Mrs Gillian Mary Starkie as a person with significant control on 20 January 2020
23 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
06 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
13 Mar 2017 AP01 Appointment of Mrs Gillian Mary Starkie as a director on 1 March 2017
13 Mar 2017 TM02 Termination of appointment of Gillian Starkie as a secretary on 1 March 2017
27 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Martin John Starkie on 6 October 2014
06 Oct 2014 CH03 Secretary's details changed for Gillian Starkie on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from Autumn House, 22 Elgar Way Horsham Sussex RH13 6RH to The Winnows Cheneys Lane Forncett St. Mary Norwich NR16 1JT on 6 October 2014