- Company Overview for REPRINT LIMITED (04140750)
- Filing history for REPRINT LIMITED (04140750)
- People for REPRINT LIMITED (04140750)
- Charges for REPRINT LIMITED (04140750)
- More for REPRINT LIMITED (04140750)
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
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |