Advanced company searchLink opens in new window

BROWNS PRINT LIMITED

Company number 04141044

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)
11 Jun 2024 AA Full accounts made up to 30 September 2023
16 Apr 2024 PSC02 Notification of Guest Investments Limited as a person with significant control on 19 December 2018
15 Apr 2024 PSC07 Cessation of Timothy Peter Frederick Guest as a person with significant control on 15 April 2024
22 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
13 May 2023 AA Full accounts made up to 30 September 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
07 Jun 2022 AA Full accounts made up to 30 September 2021
20 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
10 Nov 2021 CERTNM Company name changed browns C.T.P. LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
09 Nov 2021 PSC04 Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 9 November 2021
09 Nov 2021 CH01 Director's details changed for Mr Timothy Peter Frederick Guest on 9 November 2021
29 Sep 2021 PSC04 Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 29 September 2021
29 Sep 2021 TM01 Termination of appointment of Karen Lisa Guest as a director on 29 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Timothy Peter Frederick Guest on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Timothy Peter Frederick Guest as a person with significant control on 13 September 2021
07 Jul 2021 AA Full accounts made up to 30 September 2020
03 Mar 2021 CH01 Director's details changed for Mr Timothy Peter Frederick Guest on 2 March 2021
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
02 Oct 2020 MR04 Satisfaction of charge 041410440006 in full
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
08 Sep 2020 AP01 Appointment of Mr David Kyffin Charles Edwards as a director on 8 September 2020
26 May 2020 MR01 Registration of charge 041410440007, created on 22 May 2020
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Oct 2019 MR04 Satisfaction of charge 041410440004 in full
31 Oct 2019 MR04 Satisfaction of charge 1 in full