- Company Overview for SCAN PRINT (UK) LIMITED (06828083)
- Filing history for SCAN PRINT (UK) LIMITED (06828083)
- People for SCAN PRINT (UK) LIMITED (06828083)
- Charges for SCAN PRINT (UK) LIMITED (06828083)
- More for SCAN PRINT (UK) LIMITED (06828083)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with no updates | |
18 May 2023 | MR01 | Registration of charge 068280830003, created on 2 May 2023 | |
26 Jan 2023 | CH01 | Director's details changed for Mr Paul David Yelland on 26 January 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
09 Nov 2020 | PSC07 | Cessation of Hannah Yelland as a person with significant control on 10 January 2020 | |
09 Nov 2020 | PSC07 | Cessation of Paul Yelland as a person with significant control on 10 January 2020 | |
09 Nov 2020 | PSC02 | Notification of Scan Print (International) Limited as a person with significant control on 10 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Mark Fellows as a director on 12 December 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
22 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2018 | |
19 Jan 2018 | SH02 | Sub-division of shares on 1 December 2017 | |
27 Jun 2017 | PSC01 | Notification of Hannah Yelland as a person with significant control on 30 June 2016 | |
27 Jun 2017 | PSC01 | Notification of Paul Yelland as a person with significant control on 30 June 2016 |