Advanced company searchLink opens in new window

THE PRINTED GROUP LIMITED

Company number 02356130

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)
13 Dec 2019 AA Full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
26 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 29/08/2017
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 5,110
18 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
21 Aug 2018 AA Full accounts made up to 31 March 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
29 Sep 2017 TM01 Termination of appointment of Suzanne Penelope Pattison as a director on 29 September 2017
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 26/09/2019.
04 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
30 Jan 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
08 Dec 2016 AA Full accounts made up to 29 February 2016
26 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
04 Dec 2015 AA Full accounts made up to 28 February 2015
11 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 5,100
06 Feb 2015 TM01 Termination of appointment of Ian Gordon as a director on 30 January 2015
17 Dec 2014 AD01 Registered office address changed from 84-86 Great Portland Street London W1W 7NR to Threeways House Clipstone Street London W1W 5DW on 17 December 2014
04 Dec 2014 AA Full accounts made up to 28 February 2014
15 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
28 Nov 2013 AA Full accounts made up to 28 February 2013
06 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 5,100
20 Dec 2012 TM01 Termination of appointment of Gary Howard as a director
20 Dec 2012 TM01 Termination of appointment of David Powis as a director
20 Dec 2012 TM01 Termination of appointment of Damian Bentley as a director