PAGESTYLE LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2024-10-14

View Document

14/10/2414 October 2024 Declaration of solvency

View Document

14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Resolutions

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-09-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

15/04/2415 April 2024 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-09-29

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ United Kingdom to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2021-09-29

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2020-09-29

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

30/07/2030 July 2020 ARTICLES OF ASSOCIATION

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY OSMAN ISMAIL

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS UK LTD

View Document

16/07/2016 July 2020 CESSATION OF OSMAN MEHMET ISMAIL AS A PSC

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR OSMAN ISMAIL

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MICHAEL JAMES AUDIS

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3FG

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR ROBERT HUGH BINNS

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 SECRETARY APPOINTED MR OSMAN ISMAIL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY ISMAIL ISMAIL

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 ADOPT ARTICLES 05/07/2016

View Document

26/07/1626 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

24/06/1624 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD MIDDLESEX EN2 6SW

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ISMAIL ISMAIL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN MEHMET ISMAIL / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/072 July 2007 £ NC 1000/1000000 01/0

View Document

02/07/072 July 2007 NC INC ALREADY ADJUSTED 01/06/06

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

09/05/069 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information