Advanced company searchLink opens in new window

GET PRINT LIMITED

Company number NI651277

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)
20 Dec 2024 AA Micro company accounts made up to 28 February 2024
15 May 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
07 Jun 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
03 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
16 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
14 Apr 2022 TM01 Termination of appointment of Robert Mcconnell as a director on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Robert Scott King as a director on 1 April 2022
14 Apr 2022 TM02 Termination of appointment of Robert Mcconnell as a secretary on 1 April 2022
14 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
15 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Dr Robert Scott King on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Robert Mcconnell on 24 March 2021
22 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
26 May 2020 CH01 Director's details changed for Dr Robert Scott King on 26 May 2020
26 May 2020 CH03 Secretary's details changed for Mr Robert Mcconnell on 26 May 2020
26 May 2020 CH01 Director's details changed for Mr Robert Mcconnell on 26 May 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
06 Jan 2020 AP01 Appointment of Mr Kingsley Deione Matthew Donaldson as a director on 6 January 2020
06 Jan 2020 PSC01 Notification of Kingsley Donaldson as a person with significant control on 6 January 2020
06 Jan 2020 PSC07 Cessation of Pinnacle Professional Limited as a person with significant control on 6 January 2020
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 300.00
26 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Apr 2019 SH02 Sub-division of shares on 26 March 2019