Advanced company searchLink opens in new window

PRESS DESIGN LIMITED

Company number 12838651

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)
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jan 2023 CS01 Confirmation statement made on 25 August 2022 with updates
13 Jan 2023 DS01 Application to strike the company off the register
12 Jan 2023 TM01 Termination of appointment of Jozef Daduc as a director on 10 July 2022
12 Jan 2023 PSC07 Cessation of Jozef Daduc as a person with significant control on 10 July 2022
12 Jan 2023 AP01 Appointment of Mr Johnny Kerr as a director on 10 July 2022
12 Jan 2023 PSC01 Notification of Johnny Kerr as a person with significant control on 10 July 2022
29 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2022 CH01 Director's details changed for Mr Jozef Daduc on 8 November 2021
19 Jan 2022 PSC04 Change of details for Mr Jozef Daduc as a person with significant control on 8 November 2021
19 Jan 2022 AD01 Registered office address changed from 46 Chislehurst Place Bradford BD5 0PP England to Office1, Izabella House, 24-26 Regent Place Birmingham B1 3NJ on 19 January 2022
26 Dec 2021 AA Micro company accounts made up to 31 August 2021
01 Nov 2021 CS01 Confirmation statement made on 25 August 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 PSC01 Notification of Jozef Daduc as a person with significant control on 29 August 2021
29 Oct 2021 AP01 Appointment of Mr Jozef Daduc as a director on 29 August 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 46 Chislehurst Place Bradford BD5 0PP on 29 October 2021
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
26 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-26
  • GBP 1