- Company Overview for PAGE 43 LIMITED (05340752)
- Filing history for PAGE 43 LIMITED (05340752)
- People for PAGE 43 LIMITED (05340752)
- More for PAGE 43 LIMITED (05340752)
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
|
|
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
|
|
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 |