Advanced company searchLink opens in new window

THAMES DIGITAL REPROGRAPHICS LIMITED

Company number 03320344

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)
22 Oct 2001 88(2)R Ad 20/09/01--------- £ si 9998@1=9998 £ ic 4/10002
22 Oct 2001 123 Nc inc already adjusted 20/09/01
22 Oct 2001 RESOLUTIONS Resolutions
  • RES14 ‐ Re:cap £9998 20/09/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Oct 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2001 AA Accounts for a small company made up to 31 March 2001
28 Mar 2001 88(2)R Ad 15/03/01--------- £ si 2@1=2 £ ic 2/4
21 Feb 2001 363s Return made up to 18/02/01; full list of members
16 Feb 2001 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
16 Feb 2001 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 Jul 2000 AA Accounts for a small company made up to 31 March 2000
14 Mar 2000 363s Return made up to 18/02/00; full list of members
01 Aug 1999 AA Accounts for a small company made up to 31 March 1999
12 Mar 1999 363s Return made up to 18/02/99; full list of members
08 Oct 1998 287 Registered office changed on 08/10/98 from: unit LB5 2 lafone house 11-13 leather market street london SE1 3NR
20 Aug 1998 AA Accounts for a small company made up to 31 March 1998
08 May 1998 363s Return made up to 18/02/98; full list of members
12 Feb 1998 288c Secretary's particulars changed;director's particulars changed
01 Feb 1998 288b Director resigned
03 Jan 1998 395 Particulars of mortgage/charge
22 Dec 1997 225 Accounting reference date extended from 28/02/98 to 31/03/98
26 Nov 1997 288a New director appointed
29 Sep 1997 287 Registered office changed on 29/09/97 from: 27 warland road west kingsdown kent TN15 6JT
21 Apr 1997 288c Director's particulars changed
14 Mar 1997 288a New director appointed