- Company Overview for BEST PRINT (UK) LTD (03695361)
- Filing history for BEST PRINT (UK) LTD (03695361)
- People for BEST PRINT (UK) LTD (03695361)
- More for BEST PRINT (UK) LTD (03695361)
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) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
03 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
20 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Ruth Elizabeth Harvey on 6 August 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Richard Brian Harvey on 6 August 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from 21 Apex Centre Speedfields Park Newgate Lane Fareham Hampshire PO14 1TP to Woodrow Farm Woodrow Hazelbury Bryan Sturminster Newton Dorset DT10 2AH on 19 November 2014 |