Advanced company searchLink opens in new window

2FOLD PRINT LTD.

Company number 10759445

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)
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
  • GBP 50,000
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
  • GBP 5,000
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 2,100