- Company Overview for PRINT THIS PRINT THAT LIMITED (06966181)
- Filing history for PRINT THIS PRINT THAT LIMITED (06966181)
- People for PRINT THIS PRINT THAT LIMITED (06966181)
- Charges for PRINT THIS PRINT THAT LIMITED (06966181)
- More for PRINT THIS PRINT THAT LIMITED (06966181)
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) |
---|---|---|---|
13 Jul 2017 | PSC01 | Notification of Gavin Seth Drake as a person with significant control on 6 April 2016 | |
03 May 2017 | AD01 | Registered office address changed from C/O Streets 30 Great Portland Street London W1W 8QU England to Streets 48 Dover Street Mayfair London W1S 4FF on 3 May 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
05 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from 30 Great Portland Street London W1W 8QU England to C/O Streets 30 Great Portland Street London W1W 8QU on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA to C/O Streets 30 Great Portland Street London W1W 8QU on 5 November 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
21 Jul 2014 | CH01 | Director's details changed for Mr Gavin Seth Drake on 18 July 2014 | |
08 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
08 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
27 Jun 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA on 20 January 2012 | |
01 Dec 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Gavin Seth Drake on 10 August 2011 | |
03 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
29 Oct 2010 | TM01 | Termination of appointment of Alexander Economopoulos as a director | |
16 Sep 2010 | CH01 | Director's details changed for Mr Alexander Economopoulos on 16 September 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Gavin Seth Drake on 1 October 2009 | |
12 Aug 2009 | 288b | Appointment terminate, secretary temple secretaries LTD logged form |