- Company Overview for SP PRINT CONSULTANCY LTD (09113859)
- Filing history for SP PRINT CONSULTANCY LTD (09113859)
- People for SP PRINT CONSULTANCY LTD (09113859)
- More for SP PRINT CONSULTANCY LTD (09113859)
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
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
16 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
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
|
|
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 |