Advanced company searchLink opens in new window

PRINTSPACE STUDIOS LIMITED

Company number 06043884

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)
17 Apr 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Sebastian Richter
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
  • GBP 224.24
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
  • GBP 224.24
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
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
  • RES13 ‐ Subdivided 11/11/2011
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
  • GBP 222
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