- Company Overview for IMPACT DESIGN & PRINT LTD (03194172)
- Filing history for IMPACT DESIGN & PRINT LTD (03194172)
- People for IMPACT DESIGN & PRINT LTD (03194172)
- Charges for IMPACT DESIGN & PRINT LTD (03194172)
- More for IMPACT DESIGN & PRINT LTD (03194172)
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
|
|
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 |