Advanced company searchLink opens in new window

BUSINESS PRINT LIMITED

Company number 02146204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2008 363s Return made up to 04/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
21 May 2008 288b Appointment terminated secretary christiana offer
21 May 2008 288b Appointment terminated director richard peel
21 May 2008 288a Secretary appointed santosh rakonda
21 May 2008 288a Director appointed srinivas rao rakonda
06 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Aug 2007 AA Total exemption small company accounts made up to 31 March 2006
25 Mar 2007 AA Total exemption small company accounts made up to 31 March 2005
26 Feb 2007 88(2)R Ad 15/03/06--------- £ si 10000@1
26 Feb 2007 363s Return made up to 04/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 Feb 2007 287 Registered office changed on 26/02/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX
16 May 2006 288a New secretary appointed
16 May 2006 288b Secretary resigned
27 Feb 2006 363s Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Jul 2005 88(2)R Ad 01/01/05--------- £ si 170000@1
04 Jul 2005 363s Return made up to 04/01/05; full list of members
16 Jun 2005 AA Total exemption small company accounts made up to 31 March 2004
18 Jan 2005 395 Particulars of mortgage/charge
22 Mar 2004 225 Accounting reference date extended from 30/09/03 to 31/03/04
09 Mar 2004 123 Nc inc already adjusted 11/09/03
09 Mar 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Mar 2004 363s Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Sep 2003 288a New secretary appointed
18 Sep 2003 288b Secretary resigned