Advanced company searchLink opens in new window

CITIPRINT LTD

Company number 09962003

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)
11 Jun 2018 AD01 Registered office address changed from Unit C21 Basepoint 110 Butterfield Business Park Luton LU2 8DL England to Unit E2 Basepoint 110 Butterfield Business Park Luton LU2 8DL on 11 June 2018
04 Apr 2018 PSC04 Change of details for Mr Jacob Christopher Kent-Ledger as a person with significant control on 6 March 2018
30 Mar 2018 PSC02 Notification of Haiders Capital Ltd as a person with significant control on 6 March 2018
29 Mar 2018 AP01 Appointment of Mr Zulqarnan Ali Haider as a director on 6 March 2018
28 Mar 2018 CH01 Director's details changed for Mr Jacob Christopher Kent-Ledger on 28 March 2018
28 Mar 2018 AD01 Registered office address changed from 16 New Road Ware SG12 7BS England to Unit C21 Basepoint 110 Butterfield Business Park Luton LU2 8DL on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Benjamin Paul Waine as a director on 6 March 2018
28 Mar 2018 PSC04 Change of details for Mr Jacob Kent-Ledger as a person with significant control on 28 March 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from Unit 6 Apex Point Welham Green Herts AL9 7HB England to 16 New Road Ware SG12 7BS on 11 January 2018
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 6 Apex Point Welham Green Herts AL9 7HB on 4 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Jacob Christopher Kent-Ledger on 3 January 2017
15 Aug 2016 AP01 Appointment of Mr Benjamin Paul Waine as a director on 1 August 2016
21 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-21
  • GBP 100