- Company Overview for PROTOTYPE PRINTS UK LIMITED (11372913)
- Filing history for PROTOTYPE PRINTS UK LIMITED (11372913)
- People for PROTOTYPE PRINTS UK LIMITED (11372913)
- More for PROTOTYPE PRINTS UK LIMITED (11372913)
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) |
---|---|---|---|
02 Jul 2024 | PSC07 | Cessation of Philip Peter Gambrill as a person with significant control on 19 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Philip Peter Gambrill as a director on 19 June 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
21 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
03 Jun 2021 | PSC01 | Notification of Philip Peter Gambrill as a person with significant control on 4 May 2021 | |
03 Jun 2021 | PSC07 | Cessation of Paul Clewlow as a person with significant control on 4 May 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Philip Peter Gambrill as a director on 4 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of Paul Clewlow as a director on 4 May 2021 | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
18 Jun 2020 | PSC02 | Notification of Pg-It Llp as a person with significant control on 1 June 2020 | |
18 Jun 2020 | PSC07 | Cessation of Mark Dixon as a person with significant control on 1 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
01 Jun 2019 | AD01 | Registered office address changed from Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 1 June 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-21
|