- Company Overview for PRESSMILE LIMITED (04460574)
- Filing history for PRESSMILE LIMITED (04460574)
- People for PRESSMILE LIMITED (04460574)
- Charges for PRESSMILE LIMITED (04460574)
- More for PRESSMILE LIMITED (04460574)
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) |
---|---|---|---|
15 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
05 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 20 July 2012 | |
20 Jul 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 20 July 2012 | |
20 Jul 2012 | CH03 | Secretary's details changed for Mr Peter Mckelvey Thompson on 20 July 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 20 July 2012 | |
22 May 2012 | AD01 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
08 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
13 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
16 Jun 2009 | 353 | Location of register of members | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF | |
16 Jun 2009 | 288a | Secretary appointed peter mckelvey thompson | |
16 Jun 2009 | 190 | Location of debenture register |