- Company Overview for PRINTALICIOUS LIMITED (05378360)
- Filing history for PRINTALICIOUS LIMITED (05378360)
- People for PRINTALICIOUS LIMITED (05378360)
- Charges for PRINTALICIOUS LIMITED (05378360)
- Insolvency for PRINTALICIOUS LIMITED (05378360)
- More for PRINTALICIOUS LIMITED (05378360)
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 2024 | AM06 | Notice of deemed approval of proposals | |
25 Sep 2024 | AM03 | Statement of administrator's proposal | |
10 Sep 2024 | AM02 | Statement of affairs with form AM02SOA | |
16 Aug 2024 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 16 August 2024 | |
16 Aug 2024 | AM01 | Appointment of an administrator | |
21 Mar 2024 | MR04 | Satisfaction of charge 053783600002 in full | |
06 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Sep 2023 | AAMD | Amended accounts made up to 31 March 2022 | |
30 Mar 2023 | MR01 | Registration of charge 053783600002, created on 30 March 2023 | |
25 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
21 Feb 2023 | AAMD | Amended accounts made up to 31 March 2021 | |
31 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
25 Mar 2022 | PSC04 | Change of details for Michael Yeats as a person with significant control on 25 March 2022 | |
25 Mar 2022 | CH03 | Secretary's details changed for Mr Michael Yeats on 25 March 2022 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Mar 2021 | CH01 | Director's details changed for Mrs Tina Beesley on 1 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mrs Natasha Yeats on 1 March 2021 | |
11 Mar 2021 | CH01 | Director's details changed for Mr Michael Yeats on 1 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
09 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
29 Jan 2020 | PSC04 | Change of details for Michael Yeats as a person with significant control on 27 January 2020 |