ON A PAGE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE CLIFFORD

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 2 WHEELWRIGHT COURT STRATFORD-UPON-AVON CV37 0AG UNITED KINGDOM

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN CLIFFORD / 13/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN CLIFFORD / 13/08/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN CLIFFORD / 23/01/2019

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 7 TOWNSEND LANE ALMONDSBURY BRISTOL BS32 4DY

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN CLIFFORD / 01/01/2019

View Document

24/01/1924 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE JANET CLIFFORD / 01/01/2019

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CLIFFORD

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JOHN CLIFFORD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN CLIFFORD / 21/05/2016

View Document

13/06/1613 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLIFFORD / 20/05/2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE CLIFFORD / 20/05/2014

View Document

12/06/1412 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/01/1421 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE CLIFFORD / 09/12/2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLIFFORD / 09/12/2013

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM FARRIERS COTTAGE 20 GLOUCESTER ROAD ALMONDSBURY BRISTOL BS32 4AD UNITED KINGDOM

View Document

20/05/1320 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company