WILSON PAGE LIMITED

2 Canal Reach, London, N1C 4DB
StatusACTIVE
Company No.11014717
CategoryPrivate Limited Company
Incorporated16 Oct 2017
Age6 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

WILSON PAGE LIMITED is an active private limited company with number 11014717. It was incorporated 6 years, 7 months, 1 day ago, on 16 October 2017. The company address is 2 Canal Reach, London, N1C 4DB.



Company Fillings

Gazette filings brought up to date

Date: 06 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Smith

Change date: 2022-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 18 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Orchard, Eu Limited

Change date: 2022-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2022

Action Date: 26 May 2022

Category: Address

Type: AD01

Change date: 2022-05-26

New address: 2 Canal Reach London N1C 4DB

Old address: 9 Derry Street London W8 5HY United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Feb 2022

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with new address

Date: 21 Feb 2022

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Old address: The Lighthouse 370 Gray's Inn Road London WC1X 8BB England

Change date: 2022-02-21

New address: 9 Derry Street London W8 5HY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Orchard, Eu Limited

Notification date: 2021-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wilson Page

Cessation date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: The Lighthouse 370 Gray's Inn Road London WC1X 8BB

Change date: 2021-10-06

Old address: Telecom House 125-135 Preston Road Brighton BN1 6AF United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Smith

Appointment date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Tucker De Bernieres Mccrady

Appointment date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Frederic Siek

Appointment date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley Peter Navin

Appointment date: 2021-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilson Page

Termination date: 2021-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-14

Officer name: Mr Wilson Page

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2019

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-14

Psc name: Mr Wilson Page

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-11

Officer name: Mr Wilson Page

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-11

Psc name: Mr Wilson Page

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: Sloane Square House 1 Holbein Place London SW1W 8NS United Kingdom

New address: Telecom House 125-135 Preston Road Brighton BN1 6AF

Change date: 2018-03-07

Documents

View document PDF

Incorporation company

Date: 16 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

101-109 LADBROKE GROVE MANAGEMENT LIMITED

34 ADVANCE HOUSE,LONDON,W11 1PG

Number:02253021
Status:ACTIVE
Category:Private Limited Company

DAMIRA PROPERTIES LIMITED

FRIST FLOOR, THE HIGH BARN PINNER HILL FARM,PINNER,HA5 3YQ

Number:08930157
Status:ACTIVE
Category:Private Limited Company

DEACON & SON (FARMERS) LIMITED

CHARDVILLE,SCALDWELL,NN6 9LB

Number:00844224
Status:ACTIVE
Category:Private Limited Company

GLASS BOX CONSULTING LIMITED

BOULTS LODGE 7 BOULTS LANE,OXFORD,OX3 0PW

Number:08323671
Status:ACTIVE
Category:Private Limited Company

MICKBLADE LTD

39 MANOR PARK CRESCENT,SHEFFIELD,S2 1WX

Number:10349831
Status:ACTIVE
Category:Private Limited Company

TOM COSTRUCTION LTD

6 HASTINGS CLOSE,GRAYS,RM17 5FE

Number:08679975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source