- Company Overview for QUICKPRINTER LIMITED (06873766)
- Filing history for QUICKPRINTER LIMITED (06873766)
- People for QUICKPRINTER LIMITED (06873766)
- More for QUICKPRINTER LIMITED (06873766)
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) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP01 | Appointment of Ms Agnieszka Gruszczynska as a director on 1 May 2015 | |
11 May 2015 | TM01 | Termination of appointment of Eduard Grama as a director on 30 April 2015 | |
11 May 2015 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2RE to 201a/G Victoria Street London SW1E 5NE on 11 May 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 May 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Jul 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jun 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Eduard Grama on 1 June 2011 | |
04 Apr 2011 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 4 April 2011 | |
04 Apr 2011 | AP01 | Appointment of Mr Eduard Grama as a director | |
03 Apr 2011 | TM01 | Termination of appointment of Andreas Jenk as a director | |
03 Apr 2011 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
10 Mar 2011 | CH01 | Director's details changed for Mr Andreas Jenk on 9 March 2011 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
26 May 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 8 April 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Andreas Jenk on 8 April 2010 | |
19 Jan 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 | |
08 Apr 2009 | NEWINC | Incorporation |