SOUTHAMPTON DESIGN AND PRINT LIMITED
Company number 04421571
- Company Overview for SOUTHAMPTON DESIGN AND PRINT LIMITED (04421571)
- Filing history for SOUTHAMPTON DESIGN AND PRINT LIMITED (04421571)
- People for SOUTHAMPTON DESIGN AND PRINT LIMITED (04421571)
- Charges for SOUTHAMPTON DESIGN AND PRINT LIMITED (04421571)
- More for SOUTHAMPTON DESIGN AND PRINT LIMITED (04421571)
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) |
---|---|---|---|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | CH01 | Director's details changed for Antony John Nelson on 6 August 2014 | |
07 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Antony John Nelson on 24 September 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Katarzyna Anna Szwed on 21 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Antony John Nelson on 21 April 2013 | |
03 Apr 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
29 Oct 2012 | CERTNM |
Company name changed eap design and print LTD\certificate issued on 29/10/12
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
09 Nov 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
04 Nov 2011 | AD01 | Registered office address changed from Exchange House, St Cross Lane Newport Isle of Wight PO30 5BZ on 4 November 2011 | |
04 Nov 2011 | AP01 | Appointment of Grfgory Albert Thorn as a director | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Nov 2011 | AP01 | Appointment of Katarzyna Anna Szwed as a director | |
04 Nov 2011 | AP01 | Appointment of Antony John Nelson as a director | |
04 Nov 2011 | TM02 | Termination of appointment of Elizabeth Poole as a secretary | |
04 Nov 2011 | TM01 | Termination of appointment of Graham Mould as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Elizabeth Poole as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Andrew Poole as a director |