Advanced company searchLink opens in new window

SP PRINT CONSULTANCY LTD

Company number 09113859

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)
15 Jul 2024 AD01 Registered office address changed from 11 Summerlands Avenue London W3 6EN England to 3rd Floor 207 Regent Street London London W1B 3HH on 15 July 2024
11 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
05 Jul 2024 CH01 Director's details changed for Mr Christopher William Hughes on 2 July 2024
04 Jul 2024 AD01 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 11 Summerlands Avenue London W3 6EN on 4 July 2024
04 Jul 2024 PSC04 Change of details for Mr Christopher William Costas Hughes as a person with significant control on 2 July 2024
03 Jul 2024 CH01 Director's details changed for Mr Christopher William Hughes on 8 January 2024
02 Jul 2024 PSC04 Change of details for Mr Christopher William Costas Hughes as a person with significant control on 8 January 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
24 Jul 2023 PSC07 Cessation of Christoper William Hughes as a person with significant control on 1 August 2022
23 Jun 2023 AAMD Amended total exemption full accounts made up to 31 July 2022
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
22 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
16 Feb 2022 PSC01 Notification of Christopher William Costas Hughes as a person with significant control on 3 July 2016
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 100
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 100
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 100
07 Jan 2022 AD01 Registered office address changed from 24 Friary Rd Wraysbury Berkshire TW19 5JP to 3rd Floor, 207 Regent Street London W1B 3HH on 7 January 2022
16 Sep 2021 CS01 Confirmation statement made on 3 July 2021 with updates
07 Sep 2021 SH02 Sub-division of shares on 19 July 2021
21 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 19/07/2021
21 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off