- Company Overview for THE PRINTED GROUP LIMITED (02356130)
- Filing history for THE PRINTED GROUP LIMITED (02356130)
- People for THE PRINTED GROUP LIMITED (02356130)
- Charges for THE PRINTED GROUP LIMITED (02356130)
- More for THE PRINTED GROUP LIMITED (02356130)
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
|
|
18 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |