Advanced company searchLink opens in new window

NINE ARCHES PRESS LIMITED

Company number 10049492

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)
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 May 2022 AD01 Registered office address changed from Unit 14a Davy Court Castle Mound Way Rugby CV23 0UZ England to 9 High Street Stony Stratford Milton Keynes MK11 1AA on 30 May 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
11 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Oct 2018 AD01 Registered office address changed from Unit 14, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH England to Unit 14a Davy Court Castle Mound Way Rugby CV23 0UZ on 22 October 2018
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ England to Unit 14, Sir Frank Whittle Business Centre Great Central Way Rugby CV21 3XH on 15 March 2018
07 Mar 2018 CH01 Director's details changed for Ms Jane Mary Commane on 1 March 2018
27 Nov 2017 AP03 Appointment of Mr Kevin Brook as a secretary on 26 November 2017
23 Nov 2017 TM02 Termination of appointment of Kevin Brook as a secretary on 14 November 2017
12 Oct 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 AD01 Registered office address changed from Unit 8-9 Webb Ellis Business Park Woodside Park Rugby CV21 2NP United Kingdom to Clifford Towers 14a Davy Court, Castle Mound Way Rugby CV23 0UZ on 8 September 2017
10 Apr 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Aug 2016 AP03 Appointment of Mr Kevin Brook as a secretary on 27 July 2016
06 Jul 2016 CH01 Director's details changed for Ms Jane Mary Commane on 6 July 2016