THE OLD PRINTWORKS CHELSEA LIMITED
Company number 08881942
- Company Overview for THE OLD PRINTWORKS CHELSEA LIMITED (08881942)
- Filing history for THE OLD PRINTWORKS CHELSEA LIMITED (08881942)
- People for THE OLD PRINTWORKS CHELSEA LIMITED (08881942)
- More for THE OLD PRINTWORKS CHELSEA LIMITED (08881942)
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
|
|
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 |