Advanced company searchLink opens in new window

FIRST2PRINT LTD

Company number 07420834

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)
11 Jul 2017 MR01 Registration of charge 074208340004, created on 11 July 2017
30 Jun 2017 MR01 Registration of charge 074208340003, created on 28 June 2017
15 Jun 2017 TM01 Termination of appointment of Martyn Young as a director on 17 February 2017
04 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
16 Aug 2016 AA Full accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 15
29 Jul 2015 AA Accounts for a small company made up to 31 December 2014
20 Apr 2015 MR01 Registration of charge 074208340002, created on 17 April 2015
12 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2014 AP01 Appointment of Margaret Anne Howell as a director on 17 November 2014
08 Dec 2014 AP01 Appointment of Mr Gary Ian Peeling as a director on 17 November 2014
08 Dec 2014 AP01 Appointment of Clive David Cooper as a director on 17 November 2014
08 Dec 2014 SH08 Change of share class name or designation
08 Dec 2014 SH02 Sub-division of shares on 14 November 2014
05 Dec 2014 TM01 Termination of appointment of Alfred William Young as a director on 17 November 2014
29 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 AP01 Appointment of Mr Martyn Young as a director on 31 July 2014
22 Jan 2014 CERTNM Company name changed FIRST2PRINT ne LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
01 Dec 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
  • GBP 15
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AP01 Appointment of Mrs Donna Young as a director
26 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011