Advanced company searchLink opens in new window

PRINT READY LTD

Company number 11291470

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)
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
  • GBP 10
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