SAMEPAGE GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Gavin Haydn Johns as a director on 2025-08-26

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/03/2426 March 2024

View Document

23/03/2423 March 2024

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

18/02/2318 February 2023 Termination of appointment of Robert Stuart Evans as a director on 2023-02-03

View Document

17/02/2317 February 2023 Termination of appointment of James Robert Ballintine Snow as a director on 2023-02-03

View Document

17/02/2317 February 2023 Appointment of Mr Colin John Brown as a director on 2023-02-03

View Document

17/02/2317 February 2023 Appointment of Mr Andrew Robert Blayze as a director on 2023-02-03

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

02/12/212 December 2021 Accounts for a small company made up to 2020-12-31

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

23/04/1923 April 2019 CESSATION OF ROBERT STUART EVANS AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISION BLUE HOLDINGS LIMITED

View Document

23/04/1923 April 2019 CESSATION OF GAVIN HAYDN JOHNS AS A PSC

View Document

10/04/1910 April 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 1 CASPIAN POINT PIER HEAD STREET CARDIFF CF10 4DQ WALES

View Document

13/04/1813 April 2018 CESSATION OF ELEANOR JOHNS AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEANOR JOHNS

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STUART EVANS

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN HAYDN JOHNS / 13/04/2016

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BALLINTINE SNOW / 06/04/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JAMES ROBERT BALLINTINE SNOW

View Document

19/03/1819 March 2018 14/02/18 STATEMENT OF CAPITAL GBP 117.70

View Document

15/03/1815 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM UNIT 9 CAMBRIAN INDUSTRIAL ESTATE WEST SIDE COEDCAE LANE PONTYCLUN MID GLAMORGAN CF72 9EX UNITED KINGDOM

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART EVANS / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR ROBERT STUART EVANS

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR JOHNS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED SAMEGROUP LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1513 April 2015 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