- Company Overview for EINSA PRINT UK LIMITED (10817194)
- Filing history for EINSA PRINT UK LIMITED (10817194)
- People for EINSA PRINT UK LIMITED (10817194)
- More for EINSA PRINT UK LIMITED (10817194)
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) |
---|---|---|---|
25 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
25 Jun 2024 | AD01 | Registered office address changed from East Farm Chitterne Road Codford Wiltshire BA12 0PG England to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 25 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Angel Martinez Fontana as a person with significant control on 1 March 2024 | |
09 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Mar 2024 | TM01 | Termination of appointment of Angel Martinez Fontana as a director on 13 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Carlos Martinez Fontana as a director on 12 March 2024 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jul 2023 | TM01 | Termination of appointment of Stephen John Arnold as a director on 5 July 2023 | |
24 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
13 Jun 2022 | AD01 | Registered office address changed from North Barn Studios 4 Hillside Road Aldershot GU11 3NB England to East Farm Chitterne Road Codford Wiltshire BA12 0PG on 13 June 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
18 Jan 2021 | PSC01 | Notification of Jose Carlos Martinez Perez as a person with significant control on 13 June 2017 | |
18 Jan 2021 | PSC02 | Notification of Einsa Print Sa as a person with significant control on 13 June 2017 | |
10 Dec 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from Mandora House Louise Margaret Road Aldershot GU11 2PW England to North Barn Studios 4 Hillside Road Aldershot GU11 3NB on 9 January 2018 | |
11 Dec 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from Arena Business Centre Abbey House 282 Farnborough Road Farnborough GU14 7NA United Kingdom to Mandora House Louise Margaret Road Aldershot GU11 2PW on 28 September 2017 |