- 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) |
---|---|---|---|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O C/O Tavara Limited Ringstead Business Centre Spencer Street Ringstead Kettering Northamptonshire NN14 4BX to 8a Church Street Rushden Northamptonshire NN10 9YT on 7 October 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from 38 Oakley Road Chinnor Oxfordshire OX39 4TW England on 1 September 2011 | |
29 Jun 2011 | AP01 | Appointment of Mr Clint Green as a director | |
07 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from Unit 2, Grange Mews Station Road Launton Bicester Oxfordshire OX26 5DX England on 9 June 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
03 Feb 2010 | CH01 | Director's details changed for Jane Louise Green on 3 February 2010 | |
03 Feb 2010 | AD01 | Registered office address changed from Deeans Court 1-3 London Road Bicester Oxfordshire OX26 6BU on 3 February 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Apr 2009 | 363a | Return made up to 03/02/09; full list of members | |
30 Apr 2009 | 288b | Appointment terminated secretary matthew proctor | |
04 Dec 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
28 Mar 2008 | 363a | Return made up to 03/02/08; full list of members | |
16 Nov 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
22 Feb 2007 | 363a | Return made up to 03/02/07; full list of members |