Advanced company searchLink opens in new window

TIPOGRAFIC LIMITED

Company number 02376227

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)
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,650
27 Feb 2015 AA Full accounts made up to 31 October 2014
10 Dec 2014 MR01 Registration of charge 023762270006, created on 3 December 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 22,650
19 Feb 2014 AA Full accounts made up to 31 October 2013
16 Sep 2013 AP01 Appointment of Mrs Jillian Ruth Cole as a director
16 Sep 2013 AP01 Appointment of Miss Katherine Anne Cornell as a director
16 Sep 2013 AP01 Appointment of Mrs Valerie Ann Cornell as a director
13 Sep 2013 TM01 Termination of appointment of William Spowart as a director
06 Jun 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
01 Feb 2013 AA Full accounts made up to 31 October 2012
10 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
29 Feb 2012 AA Full accounts made up to 31 October 2011
17 Jun 2011 AA Group of companies' accounts made up to 31 October 2010
05 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
03 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2010 AA Group of companies' accounts made up to 31 October 2009
02 Jun 2010 AP01 Appointment of Mr William Inglis Spowart as a director
01 Jun 2010 AP03 Appointment of Mrs Lesley Price as a secretary
01 Jun 2010 TM02 Termination of appointment of Stephen Cole as a secretary
17 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Stephen John Cole on 26 April 2010