- 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) |
---|---|---|---|
30 Nov 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from 26a Holland Park Gardens Holland Park Gardens London W14 8EA England to 24 Friary Rd Wraysbury Berkshire TW19 5JP on 16 October 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
26 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Flat 7 the Glasshouse Royal Oak Yard London SE1 3GE England to 26a Holland Park Gardens Holland Park Gardens London W14 8EA on 26 October 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
24 Apr 2017 | CH01 | Director's details changed for Mr Christopher William Hughes on 24 April 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Flat 7 the Glasshouse Royal Oak Yard London SE1 3GE on 23 August 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|