SAME PAGE CONSULTING LTD

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/2014 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / JANIS JOHN / 14/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / JANIS MACKAY / 13/02/2019

View Document

27/02/1927 February 2019 COMPANY NAME CHANGED JANIS MACKAY LIMITED CERTIFICATE ISSUED ON 27/02/19

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIS MACKAY / 13/02/2019

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIS MACKAY / 11/09/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/06/1820 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS MACKAY

View Document

06/12/176 December 2017 COMPANY RESTORED ON 06/12/2017

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/12/176 December 2017 12/06/16 NO CHANGES

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/07/1425 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANIS MACKAY / 25/07/2014

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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