- Company Overview for SHOWCARD PRINT LIMITED (08612156)
- Filing history for SHOWCARD PRINT LIMITED (08612156)
- People for SHOWCARD PRINT LIMITED (08612156)
- Charges for SHOWCARD PRINT LIMITED (08612156)
- More for SHOWCARD PRINT LIMITED (08612156)
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 Apr 2020 | MR04 | Satisfaction of charge 086121560002 in full | |
13 Jan 2020 | TM01 | Termination of appointment of Mark Hawkins as a director on 13 November 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
16 Jul 2019 | AP01 | Appointment of Claire Elizabeth Odde as a director on 21 June 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Mark Warren Masters Smith as a director on 7 June 2019 | |
03 May 2019 | AP01 | Appointment of Mr Mark Robert Saysell as a director on 18 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Gary Anthony Booker as a director on 18 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Matthew John Foney as a director on 18 April 2019 | |
03 May 2019 | AP01 | Appointment of Mr Eliot James Martin as a director on 18 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Mark Warren Masters Smith as a person with significant control on 8 April 2019 | |
24 Apr 2019 | PSC07 | Cessation of Mark Hawkins as a person with significant control on 8 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Graeme Richard Harris as a director on 8 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Richard Geoffrey Saysell as a director on 8 April 2019 | |
11 Apr 2019 | AP01 | Appointment of Mr Robert Thomas Tickler Essex as a director on 8 April 2019 | |
11 Apr 2019 | AP03 | Appointment of Mr Matthew John Gilmore as a secretary on 8 April 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Mark Hawkins as a secretary on 8 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Fontana House Works Road Letchworth Hertfordshire SG6 1LD to 30 Park Street London SE1 9EQ on 11 April 2019 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Aug 2017 | MR01 | Registration of charge 086121560004, created on 2 August 2017 | |
08 Aug 2017 | MR01 | Registration of charge 086121560003, created on 2 August 2017 | |
07 Aug 2017 | MR01 | Registration of charge 086121560002, created on 2 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates |