- Company Overview for PRINT READY LTD (11291470)
- Filing history for PRINT READY LTD (11291470)
- People for PRINT READY LTD (11291470)
- More for PRINT READY LTD (11291470)
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) |
---|---|---|---|
28 May 2024 | TM01 | Termination of appointment of Ryan Ruane as a director on 31 March 2024 | |
28 May 2024 | AA | Micro company accounts made up to 30 April 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
26 Jan 2022 | AP01 | Appointment of Mr Ryan Ruane as a director on 24 January 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
08 Apr 2020 | AD01 | Registered office address changed from Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR United Kingdom to 14 Vanbrugh Quarter Windrush Industrial Park Witney Oxfordshire OX29 7HB on 8 April 2020 | |
18 Dec 2019 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 30 April 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to Unit 1C Eagle Industrial Estate Church Green Witney OX28 4YR on 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
06 Jul 2018 | TM01 | Termination of appointment of Caroline Louise Wickson as a director on 3 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Caroline Louise Wickson as a person with significant control on 3 July 2018 | |
06 Jul 2018 | PSC01 | Notification of Richard Ian Wickson as a person with significant control on 3 July 2018 | |
06 Jul 2018 | AP01 | Appointment of Mr Richard Ian Wickson as a director on 3 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from 34 Chestnut Close Witney OX28 1PD United Kingdom to 2 Minton Place Victoria Road Bicester Oxon OX26 6QB on 4 July 2018 | |
04 Jul 2018 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 30 June 2018 | |
04 Jul 2018 | PSC01 | Notification of Caroline Louise Wickson as a person with significant control on 4 April 2018 |