Advanced company searchLink opens in new window

PRINTALICIOUS LIMITED

Company number 05378360

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)
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
  • GBP 6
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
  • GBP 4
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
  • GBP 4
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