PAGELAB LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2420 June 2024 Voluntary strike-off action has been suspended

View Document

20/06/2420 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

22/10/2322 October 2023 Micro company accounts made up to 2023-07-12

View Document

19/07/2319 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-07-12

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/07/2312 July 2023 Annual accounts for year ending 12 Jul 2023

View Accounts

14/06/2314 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Change of details for Mrs Katherine Morrsh as a person with significant control on 2021-11-11

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE MORRSH

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISH / 29/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISH / 29/09/2017

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MRS KATHERINE EVE MORRISH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISH / 28/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 COMPANY NAME CHANGED CYPRESS DESIGNS LTD CERTIFICATE ISSUED ON 19/01/16

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRISH / 01/06/2013

View Document

07/01/137 January 2013 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