Advanced company searchLink opens in new window

IMPACT DESIGN & PRINT LTD

Company number 03194172

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)
28 May 2015 CH03 Secretary's details changed for Andrea Karen Chiossone on 1 April 2015
28 May 2015 AD02 Register inspection address has been changed from C/O Andrea Chiossone 38 Boyce Close Brighton Hill Basingstoke Hampshire RG22 4JY United Kingdom to 2 Hatch Row Hatch Warren Lane Hatch Warren Basingstoke Hampshire RG22 4RB
12 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
08 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 25,000
08 May 2014 CH01 Director's details changed for Matthew Christopher Parish on 16 December 2013
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
09 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 May 2013 AD04 Register(s) moved to registered office address
05 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
22 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 28 February 2011
04 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
04 May 2011 AD02 Register inspection address has been changed
04 May 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Massimiliano Chiossone on 3 May 2010
26 May 2010 CH01 Director's details changed for Matthew Christopher Parish on 3 May 2010
04 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
07 May 2009 363a Return made up to 03/05/09; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from, 6 lennox mall, lennox road, basingstoke, hampshire, RG22 4DF
05 Aug 2008 AA Total exemption small company accounts made up to 28 February 2008
28 May 2008 363a Return made up to 03/05/08; full list of members
28 May 2008 288c Director's change of particulars / matthew parish / 28/03/2008
14 Sep 2007 AA Total exemption small company accounts made up to 28 February 2007