Advanced company searchLink opens in new window

CARTOR SECURITY PRINT GROUP LIMITED

Company number 05071039

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)
21 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000
23 Jun 2015 AA Full accounts made up to 30 September 2014
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
23 Dec 2014 MR04 Satisfaction of charge 3 in full
19 Sep 2014 AD01 Registered office address changed from Po Box 26 Midland Road Walsall West Midlands WS1 3QL to Unit G3 Valiant Way Wolverhampton West Midlands WV9 5GB on 19 September 2014
11 Jun 2014 AA Full accounts made up to 30 September 2013
13 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,000
12 Apr 2013 AA Full accounts made up to 30 September 2012
25 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
13 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 30 September 2011
13 Apr 2011 AA01 Current accounting period extended from 30 June 2011 to 30 September 2011
24 Mar 2011 AA Full accounts made up to 30 June 2010
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Delete company memorandum 29/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Mar 2010 AA Full accounts made up to 30 June 2009
18 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Martin John French on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Ian Richard Henderson Brigham on 13 October 2009
13 Oct 2009 CH01 Director's details changed for Paul Timothy White on 13 October 2009
13 Oct 2009 CH03 Secretary's details changed for Martin John French on 13 October 2009
24 Apr 2009 AA Accounts for a medium company made up to 29 June 2008
17 Mar 2009 363a Return made up to 11/03/09; full list of members
16 Jan 2009 288a Director appointed martin john french
16 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association