- 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) |
---|---|---|---|
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
|
|
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 |