Advanced company searchLink opens in new window

REPRINT LIMITED

Company number 04140750

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 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2020 TM01 Termination of appointment of Gary Condell as a director on 1 June 2020
07 Dec 2020 TM01 Termination of appointment of Graham John Mcdonald as a director on 1 June 2020
03 Dec 2020 AD01 Registered office address changed from Unit 10, Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA England to 14a Albany Road Weymouth Dorset DT4 9th on 3 December 2020
08 Apr 2020 CH01 Director's details changed for Mr Gary Condell on 29 July 2019
06 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
06 Apr 2020 PSC04 Change of details for Mr Gary Condell as a person with significant control on 29 July 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
07 Mar 2018 AD01 Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th United Kingdom to Unit 10, Enterprise Park Piddlehinton Dorchester Dorset DT2 7UA on 7 March 2018
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
19 Apr 2017 TM01 Termination of appointment of Roger Anthony Cole as a director on 13 August 2016
19 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 AD01 Registered office address changed from Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to 14a Albany Road Weymouth Dorset DT4 9th on 11 August 2016
15 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 132
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014