PAGE DIGITAL LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-08-09 with updates |
15/08/2515 August 2025 New | Micro company accounts made up to 2024-08-31 |
21/07/2521 July 2025 | Change of details for Mrs Snehal Dattatray Page as a person with significant control on 2025-02-15 |
02/03/252 March 2025 | Cessation of Laxmikant Somni as a person with significant control on 2025-02-02 |
23/02/2523 February 2025 | Appointment of Mrs Snehal Dattatray Page as a director on 2025-02-10 |
23/02/2523 February 2025 | Termination of appointment of Laxmikant Somni as a director on 2025-02-11 |
23/02/2523 February 2025 | Notification of Snehal Dattatray Page as a person with significant control on 2025-02-15 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
05/05/245 May 2024 | Micro company accounts made up to 2023-08-31 |
02/01/242 January 2024 | Change of details for Laxmikant Somni as a person with significant control on 2022-01-01 |
30/10/2330 October 2023 | Termination of appointment of Monali Dattatray Page as a director on 2023-10-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-09 with updates |
14/08/2314 August 2023 | Appointment of Ms Monali Dttatray Page as a director on 2023-08-02 |
14/08/2314 August 2023 | Director's details changed for Ms Monali Dttatray Page on 2023-08-02 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-08-09 with no updates |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
11/05/2011 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
02/09/192 September 2019 | Registered office address changed from , 27 Artisan Place, Wealdstone, Harrow, HA3 5EB, England to 27 Applebee Court Artisan Place Harrow HA3 5EB on 2019-09-02 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 27 ARTISAN PLACE WEALDSTONE HARROW HA3 5EB ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
14/05/1914 May 2019 | 31/08/18 UNAUDITED ABRIDGED |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM, C/O SMITH KING & CO.,281 KENTON ROAD, HARROW, MIDDLESEX, HA3 0HQ, ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
19/08/1819 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / LAXMIKANT SOMNI / 27/12/2017 |
07/06/187 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM, 27 APPELBEE COURT 22 ARTISAN PLACE, WEALDSTONE, HARROW, HA3 5EB, UNITED KINGDOM |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES |
31/10/1731 October 2017 | FIRST GAZETTE |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
12/08/1612 August 2016 | DIRECTOR APPOINTED LAXMIKANT SOMNI |
11/08/1611 August 2016 | APPOINTMENT TERMINATED, DIRECTOR LAXMIKANT SOMNI |
10/08/1610 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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