- Company Overview for ITS PRINTERS LTD (09352022)
- Filing history for ITS PRINTERS LTD (09352022)
- People for ITS PRINTERS LTD (09352022)
- More for ITS PRINTERS LTD (09352022)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2021 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
04 Nov 2019 | AA01 | Current accounting period extended from 31 December 2019 to 30 June 2020 | |
09 Apr 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Mar 2019 | AD01 | Registered office address changed from 64 Wilbury Way Hitchin Hertfordshire SG4 0TP United Kingdom to 127 Queens Park Road Brighton BN2 0GH on 18 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
19 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
09 Mar 2016 | AD01 | Registered office address changed from 38/39 Bucklersbury Hitchin Herts SG5 1BG United Kingdom to 64 Wilbury Way Hitchin Hertfordshire SG4 0TP on 9 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
12 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-12
|