- Company Overview for INTERPRINT LIMITED (06368591)
- Filing history for INTERPRINT LIMITED (06368591)
- People for INTERPRINT LIMITED (06368591)
- Charges for INTERPRINT LIMITED (06368591)
- More for INTERPRINT LIMITED (06368591)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jun 2023 | PSC07 | Cessation of Firecrest (Holdings) Limited as a person with significant control on 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
29 Jun 2023 | PSC05 | Change of details for Tig Agency Limited as a person with significant control on 31 March 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Robert John Reeve as a director on 31 March 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
25 May 2022 | CH01 | Director's details changed for Mr Stephen Bruce on 1 January 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Robert John Reeve on 1 January 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Nigel Howard Giffen on 1 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jan 2018 | PSC07 | Cessation of Circulated Form Limited as a person with significant control on 24 November 2017 | |
29 Jan 2018 | PSC02 | Notification of Tig Agency Limited as a person with significant control on 24 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Richard Paul Coulson as a director on 24 November 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Lingerfield Business Park Scotton Knaresborough North Yorkshire HG5 9JA England to Lingerfield Business Park Market Flat Lane Scotton Knaresborough HG5 9JA on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Market Flat Lane, Scotton Knaresborough North Yorkshire HG5 9JA to Lingerfield Business Park Scotton Knaresborough North Yorkshire HG5 9JA on 27 September 2017 |