Advanced company searchLink opens in new window

GENEVA PRINT & DESIGN LIMITED

Company number 04277832

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)
08 Oct 2008 288b Appointment terminated secretary janice laws
08 Oct 2008 288a Secretary appointed alexanders gri secretarial LIMITED
08 Oct 2008 288b Appointment terminated director clive lefevre
26 Nov 2007 AA Total exemption small company accounts made up to 31 August 2006
05 Nov 2007 363a Return made up to 28/08/07; full list of members
05 Nov 2007 288c Secretary's particulars changed
28 Nov 2006 AA Total exemption small company accounts made up to 31 August 2005
19 Sep 2006 288c Director's particulars changed
19 Sep 2006 363a Return made up to 28/08/06; full list of members
15 Sep 2005 AA Total exemption full accounts made up to 31 August 2004
13 Sep 2005 363a Return made up to 28/08/05; full list of members
12 Nov 2004 395 Particulars of mortgage/charge
01 Sep 2004 363s Return made up to 28/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
06 Jul 2004 AA Total exemption full accounts made up to 31 August 2003
05 Jul 2004 AA Total exemption full accounts made up to 31 August 2002
17 Dec 2003 363s Return made up to 28/08/03; full list of members
25 Sep 2002 363s Return made up to 28/08/02; full list of members
02 Oct 2001 288a New secretary appointed
25 Sep 2001 288a New secretary appointed
18 Sep 2001 288a New director appointed
18 Sep 2001 287 Registered office changed on 18/09/01 from: 47-49 green lane, northwood, middlesex HA6 3AE
05 Sep 2001 288b Secretary resigned
05 Sep 2001 288b Director resigned
28 Aug 2001 NEWINC Incorporation