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)
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2011 AD01 Registered office address changed from 17 the Maying Reading RG2 8US on 26 July 2011
08 Jun 2011 AD01 Registered office address changed from 4 Wentworth Close Morden Surrey SM4 5QW on 8 June 2011
16 May 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mr Michael Yeats on 1 February 2010
20 May 2010 CH01 Director's details changed for Mr Christopher James Beesley on 1 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 28/02/09; full list of members
22 Sep 2008 363a Return made up to 28/02/08; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Mar 2007 363a Return made up to 28/02/07; full list of members
14 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
05 Jul 2006 225 Accounting reference date extended from 28/02/06 to 31/03/06
28 Mar 2006 363s Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
10 May 2005 395 Particulars of mortgage/charge
11 Apr 2005 88(2)R Ad 19/03/05--------- £ si 1@1=1 £ ic 1/2
11 Apr 2005 288a New director appointed
11 Apr 2005 288a New secretary appointed;new director appointed
08 Mar 2005 287 Registered office changed on 08/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH