- Company Overview for PRINTSPACE STUDIOS LIMITED (06043884)
- Filing history for PRINTSPACE STUDIOS LIMITED (06043884)
- People for PRINTSPACE STUDIOS LIMITED (06043884)
- Charges for PRINTSPACE STUDIOS LIMITED (06043884)
- More for PRINTSPACE STUDIOS LIMITED (06043884)
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) |
---|---|---|---|
17 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
11 Mar 2015 | TM01 | Termination of appointment of Sebastian Richter as a director on 24 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Sebastian Richter as a director on 2 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
09 Feb 2015 | CH01 | Director's details changed for Alpeshkumar Hirabhai Parmar on 16 December 2014 | |
17 Nov 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
07 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
|
|
08 May 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
25 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
23 Jan 2013 | AP01 | Appointment of Alpeshkumar Hirabhai Parmar as a director | |
13 Dec 2012 | TM01 | Termination of appointment of Gergana Tuneva as a director | |
21 Mar 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
21 Mar 2012 | SH02 | Sub-division of shares on 11 November 2011 | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2011 | TM02 | Termination of appointment of Laura Lee as a secretary | |
17 Nov 2011 | AP01 | Appointment of Gergana Nikolova Tuneva as a director | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for David Edward Moy on 7 January 2011 | |
09 Mar 2011 | CH01 | Director's details changed for David Joseph Lucken on 7 January 2011 | |
03 Mar 2011 | CH01 | Director's details changed for David Joseph Lucken on 7 January 2011 |