Advanced company searchLink opens in new window

PRINTALICIOUS2 LTD

Company number 06977619

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)
13 Jun 2017 CS01 Confirmation statement made on 22 April 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Mar 2017 AD01 Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 1 March 2017
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
21 Apr 2016 TM01 Termination of appointment of Colin Phillips as a director on 1 April 2016
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 3
19 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Oct 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
13 Jun 2014 AD01 Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 13 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Mar 2014 AD01 Registered office address changed from C/O Alb Accountancy (Uk) Ltd Farren House Farren Court the Street Cowfold West Sussex RH13 8BP United Kingdom on 3 March 2014
16 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
16 Jul 2013 AP01 Appointment of Mr Colin Phillips as a director
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Oct 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
26 Jul 2011 AD01 Registered office address changed from Flat 40 Quaker Court Banner Street London EC1Y 8QB on 26 July 2011
14 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
25 Aug 2010 CH04 Secretary's details changed for Alb Secretarial Ltd on 1 June 2010
31 Jul 2009 NEWINC Incorporation