- Company Overview for 2FOLD PRINT LTD. (10759445)
- Filing history for 2FOLD PRINT LTD. (10759445)
- People for 2FOLD PRINT LTD. (10759445)
- Charges for 2FOLD PRINT LTD. (10759445)
- Insolvency for 2FOLD PRINT LTD. (10759445)
- More for 2FOLD PRINT LTD. (10759445)
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) |
---|---|---|---|
12 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
02 Jun 2020 | AP01 | Appointment of Mr Sean Murphy as a director on 29 March 2020 | |
16 Oct 2019 | MR04 | Satisfaction of charge 107594450001 in full | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jul 2019 | AA01 | Previous accounting period shortened from 30 May 2019 to 31 March 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
06 Jun 2019 | PSC07 | Cessation of Melissa Charmaine Richardson as a person with significant control on 31 May 2019 | |
06 Jun 2019 | PSC07 | Cessation of Steve Mcguire as a person with significant control on 31 May 2019 | |
06 Jun 2019 | PSC01 | Notification of Benjamin Matley as a person with significant control on 31 May 2019 | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
23 Apr 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
08 Mar 2019 | TM01 | Termination of appointment of Liam Edward Cooper as a director on 25 January 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Matthew Steven Frank Sia Chatfield as a director on 25 January 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Savoy House Savoy Circus London W3 7DA England to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 21 February 2019 | |
07 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr Benjamin Matley as a director on 25 January 2019 | |
25 Jan 2019 | TM01 | Termination of appointment of Daniel James Holroyd as a director on 25 January 2019 | |
23 Oct 2018 | PSC01 | Notification of Steve Mcguire as a person with significant control on 8 August 2018 | |
23 Oct 2018 | PSC01 | Notification of Melissa Richardson as a person with significant control on 8 August 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
15 Oct 2018 | PSC07 | Cessation of Matthew Steven Frank Sia Chatfield as a person with significant control on 30 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
16 Jan 2018 | MR01 | Registration of charge 107594450001, created on 15 January 2018 | |
05 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
03 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|