Advanced company searchLink opens in new window

RASTER PRINTERS LTD

Company number 05697600

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)
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
  • GBP 1
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
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