- Company Overview for PRINTALICIOUS2 LTD (06977619)
- Filing history for PRINTALICIOUS2 LTD (06977619)
- People for PRINTALICIOUS2 LTD (06977619)
- Charges for PRINTALICIOUS2 LTD (06977619)
- More for PRINTALICIOUS2 LTD (06977619)
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
|
|
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
|
|
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
|
|
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
|
|
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 |