- Company Overview for HANDPRINTED LTD (07579479)
- Filing history for HANDPRINTED LTD (07579479)
- People for HANDPRINTED LTD (07579479)
- Charges for HANDPRINTED LTD (07579479)
- More for HANDPRINTED LTD (07579479)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jul 2024 | MR04 | Satisfaction of charge 075794790002 in full | |
24 Jul 2024 | MR04 | Satisfaction of charge 075794790001 in full | |
10 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mrs Shirley Scott on 15 November 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Nov 2022 | PSC04 | Change of details for Mrs Shirley Scott as a person with significant control on 29 January 2022 | |
04 Nov 2022 | PSC07 | Cessation of Ian Desmond Patrick Scott as a person with significant control on 4 November 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Ian Desmond Patrick Scott as a director on 1 November 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
14 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from C/O Shirley Scott 120 Cedar Drive Chichester West Sussex PO19 3EN to 22 Arun Business Park Shripney Road Bognor Regis West Sussex PO22 9SX on 7 April 2016 |