- Company Overview for PRINT FAST W1 LIMITED (03460565)
- Filing history for PRINT FAST W1 LIMITED (03460565)
- People for PRINT FAST W1 LIMITED (03460565)
- More for PRINT FAST W1 LIMITED (03460565)
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
|
|
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
|
|
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
|
|
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 |