Advanced company searchLink opens in new window

THE OLD PRINTWORKS CHELSEA LIMITED

Company number 08881942

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)
23 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
24 Apr 2023 AA Micro company accounts made up to 31 March 2023
20 Feb 2023 AP01 Appointment of Mr Jon Andrew Craig as a director on 1 February 2023
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
09 Feb 2023 TM01 Termination of appointment of Hannah Louise Smith as a director on 9 December 2022
01 Apr 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
22 Sep 2021 AP01 Appointment of Mr Cameron Jeromson as a director on 13 September 2021
16 Sep 2021 TM01 Termination of appointment of Henry David Hudson as a director on 12 September 2021
25 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 AA Micro company accounts made up to 31 March 2019
25 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
07 Feb 2020 AP04 Appointment of D&G Block Management Limited as a secretary on 1 April 2018
06 Feb 2020 TM01 Termination of appointment of D&G Block Management Limited as a director on 1 April 2018
21 Jun 2019 AP02 Appointment of D&G Block Management Limited as a director on 1 April 2018
20 Jun 2019 CS01 Confirmation statement made on 7 February 2019 with updates
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 9
28 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Aug 2018 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to D&G Block Management Ltd, 192-198 Vauxhall Bridge Road London SW1V 1DX on 15 August 2018
15 Aug 2018 PSC08 Notification of a person with significant control statement
15 Aug 2018 AP01 Appointment of Mr Henry David Hudson as a director on 15 August 2018