THE PAGE DESIGN CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

11/07/2511 July 2025 Cessation of Geoffrey Lennox as a person with significant control on 2019-03-07

View Document

11/07/2511 July 2025 Cessation of Richard Fielding as a person with significant control on 2019-03-08

View Document

11/07/2511 July 2025 Micro company accounts made up to 2022-11-28

View Document

11/07/2511 July 2025 Micro company accounts made up to 2021-11-28

View Document

11/07/2511 July 2025 Micro company accounts made up to 2020-11-28

View Document

11/07/2511 July 2025 Confirmation statement made on 2022-07-04 with updates

View Document

11/07/2511 July 2025 Confirmation statement made on 2024-07-04 with no updates

View Document

11/07/2511 July 2025 Confirmation statement made on 2023-07-04 with no updates

View Document

11/07/2511 July 2025 Micro company accounts made up to 2023-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been suspended

View Document

12/01/2212 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Registered office address changed from Molineux House 6a Market Place Shifnal Shropshire TF11 9AZ England to 29 New Walk Leicester LE4 3AB on 2022-01-11

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

27/02/2127 February 2021 DISS40 (DISS40(SOAD))

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

22/01/2122 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM MAINWOOD FARM KNEESALL NEWARK NG22 0AH ENGLAND

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/08/1929 August 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060129300001

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELDING

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LENNOX

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 12 HATHERLEY ROAD SIDCUP KENT DA14 4DT

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 24/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 24/09/2018

View Document

31/08/1831 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 30/08/2018

View Document

31/08/1831 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 30/08/2018

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD FIELDING / 30/08/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY LENNOX

View Document

04/07/174 July 2017 07/06/16 STATEMENT OF CAPITAL GBP 3

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 07/06/2016

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD FIELDING / 07/06/2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD FIELDING

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR GEOFFREY LENNOX

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR RICHARD FIELDING

View Document

04/02/164 February 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/01/152 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN / 22/07/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/01/1117 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN / 01/10/2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 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


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