Advanced company searchLink opens in new window

EMPRESS LITHO LIMITED

Company number 02149681

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)
04 Jul 2016 AP03 Appointment of Mrs Yvonne May as a secretary on 1 March 2016
10 Mar 2016 TM01 Termination of appointment of Michael Preston as a director on 7 March 2016
10 Mar 2016 TM02 Termination of appointment of Michael Preston as a secretary on 7 March 2016
19 Jan 2016 MR01 Registration of charge 021496810011, created on 15 January 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,023
23 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 5,023
03 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Aug 2013 MR04 Satisfaction of charge 9 in full
14 Aug 2013 MR01 Registration of charge 021496810010
28 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2012
28 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2011
28 Jun 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 May 2010
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
31 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 28/06/2013
16 Jun 2011 CH03 Secretary's details changed for Michael Preston on 31 May 2011
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 8