Advanced company searchLink opens in new window

PRINT FAST W1 LIMITED

Company number 03460565

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)
13 Nov 2017 TM01 Termination of appointment of John Godfrey as a director on 20 October 2017
13 Nov 2017 TM01 Termination of appointment of Fraser John Godfrey as a director on 20 October 2017
13 Nov 2017 TM02 Termination of appointment of Margaret Ruth Henderson Godfrey as a secretary on 20 October 2017
13 Nov 2017 PSC07 Cessation of Fraser John Godfrey as a person with significant control on 20 October 2017
13 Nov 2017 PSC07 Cessation of John Godfrey as a person with significant control on 20 October 2017
13 Nov 2017 PSC07 Cessation of Margaret Ruth Godfrey as a person with significant control on 20 October 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 4 November 2016 with updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
07 Oct 2015 AD01 Registered office address changed from C/O J Tanna & Co Suite 211/212 Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to 12 Percy Street London W1T 1DW on 7 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from C/O J Tanna & Co 180 London Road Kingston upon Thames Surrey KT2 6QW on 29 April 2014
14 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Mr John Godfrey on 4 November 2009