- Company Overview for RASTER PRINTERS LTD (05697600)
- Filing history for RASTER PRINTERS LTD (05697600)
- People for RASTER PRINTERS LTD (05697600)
- Charges for RASTER PRINTERS LTD (05697600)
- More for RASTER PRINTERS LTD (05697600)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with no updates | |
06 Feb 2025 | PSC04 | Change of details for Mr Clinton Anthony Green as a person with significant control on 5 February 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mrs Jane Louise Green as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC04 | Change of details for Mrs Jane Louise Green as a person with significant control on 5 February 2025 | |
05 Feb 2025 | PSC04 | Change of details for Mr Clinton Anthony Green as a person with significant control on 5 February 2025 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
20 Dec 2022 | AP01 | Appointment of Miss Hannah Green as a director on 20 December 2022 | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
21 Sep 2021 | AD01 | Registered office address changed from 6 Alfred Street Rushden Northamptonshire NN10 9YS England to 61a High Street South Rushden NN10 0RA on 21 September 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
03 May 2017 | AD01 | Registered office address changed from 8a Church Street Rushden Northamptonshire NN10 9YT England to 6 Alfred Street Rushden Northamptonshire NN10 9YS on 3 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|