Advanced company searchLink opens in new window

QUICKPRINTER LIMITED

Company number 06873766

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)
11 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
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
  • GBP 100,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
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