- Company Overview for 118 PRINT & DESIGN LIMITED (07548678)
- Filing history for 118 PRINT & DESIGN LIMITED (07548678)
- People for 118 PRINT & DESIGN LIMITED (07548678)
- More for 118 PRINT & DESIGN LIMITED (07548678)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
26 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
18 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | PSC01 | Notification of James Hadley-Smith as a person with significant control on 25 May 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | AD01 | Registered office address changed from Unit 24 Excel Works Empire Industrial Park, Empire Close Aldridge Walsall WS9 8UQ England to 12 Birch House Birch Lane Business Park Aldridge Walsall West Midlands WS9 0NF on 18 May 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
09 Nov 2015 | AD01 | Registered office address changed from 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG to Unit 24 Excel Works Empire Industrial Park, Empire Close Aldridge Walsall WS9 8UQ on 9 November 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
|