GET TO PAGE ONE LIMITED
Status | ACTIVE |
Company No. | 07341419 |
Category | Private Limited Company |
Incorporated | 10 Aug 2010 |
Age | 13 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GET TO PAGE ONE LIMITED is an active private limited company with number 07341419. It was incorporated 13 years, 9 months, 22 days ago, on 10 August 2010. The company address is Riverside House Kings Reach Business Park Riverside House Kings Reach Business Park, Stockport, SK4 2HD.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 12 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Change person director company with change date
Date: 14 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-10
Officer name: Michael O'connor
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-31
Old address: The Old Court House Chapel Street Dukinfield Cheshire SK16 4DT
New address: Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD
Documents
Change account reference date company previous extended
Date: 03 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 23 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Thomas Barnes
Termination date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-12
Old address: Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Resolution
Date: 03 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 May 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Motorwala
Documents
Termination director company with name
Date: 22 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fargher
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Appoint person director company with name
Date: 25 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael O'connor
Documents
Resolution
Date: 16 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Aug 2010
Action Date: 10 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-10
Capital : 100 GBP
Documents
Some Companies
2 WARDS,COATBRIDGE,ML5 1JB
Number: | SC351946 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHIMERA UK CHEMICAL SOLUTIONS LIMITED
23 SWYNNERTON DRIVE,WOLVERHAMPTON,WV11 2TA
Number: | 08214873 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALLAGAN HOUSE BALLAGAN FARM,INVERNESS,IV2 5EL
Number: | SC593686 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TREM YR EFAIL,HENGOED,CF82 7FL
Number: | 08844872 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BEECHWOOD ROAD,SWANSEA,SA2 0JD
Number: | 08218167 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 013, GROUND FLOOR, ADAMSON HOUSE,MANCHESTER,M20 2YY
Number: | 09175353 |
Status: | ACTIVE |
Category: | Private Limited Company |