- Company Overview for THE PRINTED PEN COMPANY LIMITED (07102317)
- Filing history for THE PRINTED PEN COMPANY LIMITED (07102317)
- People for THE PRINTED PEN COMPANY LIMITED (07102317)
- Charges for THE PRINTED PEN COMPANY LIMITED (07102317)
- More for THE PRINTED PEN COMPANY LIMITED (07102317)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
03 Dec 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
30 Nov 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
30 Nov 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
30 Nov 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
11 Jun 2021 | MR01 | Registration of charge 071023170001, created on 10 June 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
04 Jan 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Rajan Mulchand as a director on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Andrew Lloyd Williams as a director on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Venika Sanjay Mulchand as a director on 20 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from 6 Heol Ton Ton Kenfig Bridgend CF33 4PS to Laltex House Leigh Commerce Park Greenfold Way Leigh WN7 3XH on 12 December 2019 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | PSC07 | Cessation of Venika Sanjay Mulchand as a person with significant control on 2 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of Sanjay Rajan Mulchand as a person with significant control on 2 December 2019 | |
04 Dec 2019 | PSC02 | Notification of Laltex & Co.Limited as a person with significant control on 2 December 2019 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 |