- Company Overview for 4PMPRINT LTD (06822054)
- Filing history for 4PMPRINT LTD (06822054)
- People for 4PMPRINT LTD (06822054)
- Charges for 4PMPRINT LTD (06822054)
- More for 4PMPRINT LTD (06822054)
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) |
---|---|---|---|
19 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | AD01 | Registered office address changed from 18 Portsmouth Enterprise Centre 18 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT United Kingdom to 18 Portsmouth Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT on 19 February 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from 17 Barnes Road Portsmouth Hampshire PO1 5JG to 18 Portsmouth Enterprise Centre 18 Portsmouth Enterprise Centre Quartremaine Road Portsmouth PO3 5QT on 9 October 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr Timothy Paul Hurrell on 3 October 2014 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Apr 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Aug 2013 | AP01 | Appointment of Mr Krystian Tatum as a director | |
20 Aug 2013 | CH01 | Director's details changed for Mr Timothy Paul Hurrell on 1 January 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth Hampshire PO6 3EZ on 14 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr Tim Paul Hurrell on 14 March 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 12 October 2010 | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Tim Paul Hurrell on 22 February 2010 | |
12 Jun 2009 | 288b | Appointment terminated director steve gomesz | |
17 Feb 2009 | NEWINC | Incorporation |