- Company Overview for PRINTNODE LIMITED (10383892)
- Filing history for PRINTNODE LIMITED (10383892)
- People for PRINTNODE LIMITED (10383892)
- More for PRINTNODE LIMITED (10383892)
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) |
---|---|---|---|
03 Oct 2019 | CH01 | Director's details changed for Mr James George Tuthill on 3 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Matthew Byrne on 3 October 2019 | |
05 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 January 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
15 Jan 2018 | TM01 | Termination of appointment of William Windham as a director on 6 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Simon George Nicholls as a director on 6 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Matthew Byrne as a director on 6 December 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Tomasz Durda as a director on 6 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
09 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 January 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes Bucks MK2 2EZ to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 20 April 2017 | |
19 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-19
|