Advanced company searchLink opens in new window

4PMPRINT LTD

Company number 06822054

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)
19 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
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