- Company Overview for VOTE PRINT LTD (09089197)
- Filing history for VOTE PRINT LTD (09089197)
- People for VOTE PRINT LTD (09089197)
- More for VOTE PRINT LTD (09089197)
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) |
---|---|---|---|
30 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
29 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
06 Oct 2022 | PSC01 | Notification of Catherine Riley as a person with significant control on 4 October 2022 | |
06 Oct 2022 | AP01 | Appointment of Mrs Catherine Riley as a director on 4 October 2022 | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
04 Oct 2022 | MA | Memorandum and Articles of Association | |
12 Sep 2022 | AD01 | Registered office address changed from Church Hall, Prospect House Kibblesworth Gateshead NE11 0YD England to F1-4, Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 12 September 2022 | |
01 Sep 2022 | CERTNM |
Company name changed trade print solutions LTD\certificate issued on 01/09/22
|
|
01 Sep 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
13 Nov 2020 | CH01 | Director's details changed for Mr Craig Robert Daly on 13 November 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mr Craig Robert Daly as a person with significant control on 6 April 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Kenmar House Haggs Lane Lamesley Gateshead NE11 0EY to Church Hall, Prospect House Kibblesworth Gateshead NE11 0YD on 30 July 2020 | |
29 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
28 Jul 2020 | PSC07 | Cessation of Neil O'boyle as a person with significant control on 6 April 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Neil O'boyle as a director on 6 April 2020 | |
09 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 |