- Company Overview for PRINT JUICE LIMITED (10884952)
- Filing history for PRINT JUICE LIMITED (10884952)
- People for PRINT JUICE LIMITED (10884952)
- Charges for PRINT JUICE LIMITED (10884952)
- More for PRINT JUICE LIMITED (10884952)
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) |
---|---|---|---|
16 Aug 2024 | CS01 | Confirmation statement made on 22 June 2024 with updates | |
12 Aug 2024 | AD01 | Registered office address changed from 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #6838 , Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024 | |
09 May 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 9 May 2024 | |
09 May 2024 | PSC07 | Cessation of Andrew Paul Hopkins as a person with significant control on 9 May 2024 | |
09 May 2024 | AP01 | Appointment of Mr Matthew John Parry as a director on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Andrew Paul Hopkins as a director on 9 May 2024 | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Apr 2024 | AD01 | Registered office address changed from Hgc Accountants, First Floor 30 London Road Sawbridgeworth CM21 9JS England to 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Nov 2022 | PSC04 | Change of details for Mr Andrew Paul Hopkins as a person with significant control on 7 November 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
04 Nov 2021 | PSC04 | Change of details for Mr Anthony Paul Hopkins as a person with significant control on 4 November 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
06 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
06 Aug 2020 | PSC01 | Notification of Anthony Paul Hopkins as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ England to Hgc Accountants, First Floor 30 London Road Sawbridgeworth CM21 9JS on 21 April 2020 | |
21 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
21 Jan 2020 | AP01 | Appointment of Mr Andrew Paul Hopkins as a director on 21 January 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Zacharia William James Hopkins as a director on 21 January 2020 |