- 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) |
---|---|---|---|
29 Jan 2020 | CH01 | Director's details changed for Mrs Natasha Yeats on 27 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Michael Yeats on 27 January 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
20 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
01 Mar 2017 | AD01 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 May 2014 | AD01 | Registered office address changed from Doshi & Co 1St Floorm, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
06 Mar 2014 | AP01 | Appointment of Mrs Tina Beesley as a director | |
06 Mar 2014 | AP01 | Appointment of Mrs Natasha Yeats as a director | |
03 Mar 2014 | AD01 | Registered office address changed from C/O Alb Accountancy (Uk) Ltd Farren House Farren Court the Street Cowfold West Sussex RH13 8BP United Kingdom on 3 March 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |