Advanced company searchLink opens in new window

BEX DESIGN & PRINT LTD

Company number 03280700

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)
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
18 Sep 2023 PSC02 Notification of Amcomri Group Limited as a person with significant control on 31 August 2023
18 Sep 2023 PSC07 Cessation of Amcomri 16 Limited as a person with significant control on 31 August 2023
22 Aug 2023 MR01 Registration of charge 032807000004, created on 8 August 2023
09 Aug 2023 AP01 Appointment of Ms Melanie Conway as a director on 7 August 2023
30 Jun 2023 AA Accounts for a small company made up to 31 December 2022
26 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 19 November 2022
29 Dec 2022 PSC05 Change of details for Amcomri Group Limited as a person with significant control on 17 November 2022
30 Nov 2022 CS01 Confirmation statement made on 12 August 2022 with updates
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 26/04/2023.
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Apr 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
28 Apr 2022 SH08 Change of share class name or designation
22 Apr 2022 RP04AR01 Second filing of the annual return made up to 19 November 2015
30 Mar 2022 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 30 March 2022
26 Mar 2022 PSC07 Cessation of Bex Holdings Limited as a person with significant control on 11 March 2022
25 Mar 2022 PSC02 Notification of Amcomri Group Limited as a person with significant control on 11 March 2022
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 19 November 2016
17 Mar 2022 MR01 Registration of charge 032807000003, created on 11 March 2022
15 Mar 2022 TM01 Termination of appointment of Michael John Board as a director on 11 March 2022
15 Mar 2022 TM01 Termination of appointment of Ian Michael Board as a director on 11 March 2022
15 Mar 2022 TM01 Termination of appointment of Elizabeth Mary Board as a director on 11 March 2022
15 Mar 2022 TM02 Termination of appointment of Michael John Board as a secretary on 11 March 2022
15 Mar 2022 AP01 Appointment of Mr Hugh Mark Whitcomb as a director on 11 March 2022
15 Mar 2022 AP01 Appointment of Mr Mark O'neill as a director on 11 March 2022