- Company Overview for QUALITY PRINT LIMITED (10071897)
- Filing history for QUALITY PRINT LIMITED (10071897)
- People for QUALITY PRINT LIMITED (10071897)
- Registers for QUALITY PRINT LIMITED (10071897)
- More for QUALITY PRINT LIMITED (10071897)
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 | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr David Charles Fairweather on 3 August 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
25 Feb 2019 | PSC01 | Notification of David Charles Fairweather as a person with significant control on 1 January 2019 | |
25 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 February 2019 | |
21 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2019 | PSC07 | Cessation of Susan Elizabeth Blissett as a person with significant control on 31 December 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr David Charles Fairweather as a director on 31 December 2018 | |
10 Jan 2019 | AD01 | Registered office address changed from 3a West Terrace Budleigh Salterton EX9 6LU United Kingdom to 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY on 10 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Simon George Blissett as a director on 31 December 2018 | |
10 Jan 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
10 Jan 2019 | PSC07 | Cessation of Simon George Blissett as a person with significant control on 31 December 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates |