- Company Overview for T & P PRINT LIMITED (09908839)
- Filing history for T & P PRINT LIMITED (09908839)
- People for T & P PRINT LIMITED (09908839)
- Charges for T & P PRINT LIMITED (09908839)
- More for T & P PRINT LIMITED (09908839)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
28 Jun 2024 | AA01 | Current accounting period extended from 31 December 2023 to 30 June 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
10 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
18 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
26 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
07 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
21 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
24 Oct 2017 | MR04 | Satisfaction of charge 099088390002 in full | |
24 Oct 2017 | MR04 | Satisfaction of charge 099088390001 in full | |
10 Oct 2017 | MR01 | Registration of charge 099088390003, created on 5 October 2017 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 529 Woodhead House 529 Beacon Road Bradford West Yorkshire BD6 3NB England to Woodhead House 529 Beacon Road Bradford West Yorkshire BD6 3NB on 24 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from PO Box BD6 3NB Woodhead House 529 Beacon Road Mill Lane Bradford West Yorkshire BD6 3NB United Kingdom to 529 Woodhead House 529 Beacon Road Bradford West Yorkshire BD6 3NB on 23 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Lyndon House Main Street Skelton Goole East Yorkshire DN14 7RL England to PO Box BD6 3NB Woodhead House 529 Beacon Road Mill Lane Bradford West Yorkshire BD6 3NB on 22 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
14 Nov 2016 | TM01 | Termination of appointment of David Crosswaite as a director on 31 August 2016 |