Advanced company searchLink opens in new window

HANDPRINTED LTD

Company number 07579479

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)
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
  • GBP 2
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