Advanced company searchLink opens in new window

SOUTHPRINT LIMITED

Company number 04744005

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)
05 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-16
28 Sep 2022 AD01 Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to C/O Mj Advisory, Suite 2 the Brentanto Suite Solar House 915 High Road London N12 8QJ on 28 September 2022
28 Sep 2022 600 Appointment of a voluntary liquidator
28 Sep 2022 LIQ02 Statement of affairs
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Richard Frank Adler on 6 April 2022
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jan 2017 CH01 Director's details changed for Mr Richard Frank Adler on 10 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016
20 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 CH01 Director's details changed for Mr Richard Frank Adler on 16 June 2014