Advanced company searchLink opens in new window

PRINTT LTD

Company number 08908865

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)
08 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
07 Feb 2025 PSC04 Change of details for Mrs Natalia Mamaeva-Piatkowska as a person with significant control on 7 February 2025
07 Feb 2025 PSC04 Change of details for Mr Ruslan Khazarchiev as a person with significant control on 7 February 2025
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2022
29 May 2024 PSC04 Change of details for Mrs Natalia Mamaeva-Piatkowska as a person with significant control on 27 September 2023
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
23 Oct 2023 AP04 Appointment of Birketts Secretaries Limited as a secretary on 20 October 2023
20 Oct 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 20 October 2023
30 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
11 Jul 2023 CH01 Director's details changed for Mr Ruslan Khazarchiev on 10 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Philip Balkanski on 10 July 2023
10 Jul 2023 CH01 Director's details changed for Mr Marat Khazarchiev on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Ruslan Khazarchiev as a person with significant control on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Marat Khazarchiev as a person with significant control on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Philip Balkanski as a person with significant control on 10 July 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
21 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with updates
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 3,651.658