- Company Overview for FLAWLESS DESIGN & PRINT LTD (07283900)
- Filing history for FLAWLESS DESIGN & PRINT LTD (07283900)
- People for FLAWLESS DESIGN & PRINT LTD (07283900)
- More for FLAWLESS DESIGN & PRINT LTD (07283900)
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) |
---|---|---|---|
31 Jul 2017 | PSC01 | Notification of Keren Ann Turner as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Kevin Russell Baker as a person with significant control on 6 April 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from Maria House Millers Road Brighton East Sussex BN1 5NP to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Ms Keren Ann Turner on 27 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Kevin Russell Baker on 27 July 2017 | |
15 Feb 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr Kevin Russell Baker on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Ms Keren Ann Turner on 9 November 2015 | |
27 Aug 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
01 May 2014 | AP01 | Appointment of Mr Kevin Russell Baker as a director | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Mar 2014 | CH01 | Director's details changed for Ms Keren Ann Turner on 6 March 2014 | |
17 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
05 Jun 2013 | TM02 | Termination of appointment of Lucy Baker as a secretary | |
31 May 2013 | TM01 | Termination of appointment of Lucy Baker as a director | |
02 Nov 2012 | AP01 | Appointment of Ms Keren Ann Turner as a director | |
16 Oct 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |