PAGE MARINE STUD LIMITED
Status | ACTIVE |
Company No. | 08795939 |
Category | Private Limited Company |
Incorporated | 29 Nov 2013 |
Age | 10 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PAGE MARINE STUD LIMITED is an active private limited company with number 08795939. It was incorporated 10 years, 6 months, 5 days ago, on 29 November 2013. The company address is Jsa Services Limited 4th Floor, Radius House Jsa Services Limited 4th Floor, Radius House, Watford, WD17 1HP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 09 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 15 Dec 2022
Action Date: 30 Nov 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-31
New date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Change person director company with change date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-20
Officer name: Mr Andy Page
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-15
Old address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England
New address: Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Address
Type: AD01
New address: Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF
Old address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
Change date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
Old address: Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP
Change date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change account reference date company current shortened
Date: 12 Jan 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-10-31
Documents
Some Companies
TOP FLAT,NOTTINGHAM,NG3 5BX
Number: | 11018401 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PROGRESSIVE CARE & SUPPORT LIMITED
AVIAT HOUSE 4 BELL DRIVE,BLANTYRE,G72 0FB
Number: | SC370843 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 ALBYN PLACE,ABERDEEN,AB10 1YL
Number: | SC627860 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CROFT ROAD,EAST KILBRIDE,G75 0EH
Number: | SC235055 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MODEL BOAT COMPANY LIMITED
SOUTHERN HOUSE,BOURNEMOUTH,BH1 4RW
Number: | 02909551 |
Status: | ACTIVE |
Category: | Private Limited Company |
186 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EB
Number: | 07108785 |
Status: | ACTIVE |
Category: | Private Limited Company |