- Company Overview for COPY, PRINT, TAB LTD. (03452411)
- Filing history for COPY, PRINT, TAB LTD. (03452411)
- People for COPY, PRINT, TAB LTD. (03452411)
- Charges for COPY, PRINT, TAB LTD. (03452411)
- More for COPY, PRINT, TAB LTD. (03452411)
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) |
---|---|---|---|
10 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
11 Sep 2023 | AD01 | Registered office address changed from 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP England to 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 11 September 2023 | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN England to 29-31 Shoebury Road C/O Mcl Accountants Southend-on-Sea SS1 3RP on 25 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
11 Oct 2021 | CH01 | Director's details changed for Mr Raymond Nicholas Lawson on 11 October 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ United Kingdom to Bushcroft Snipe Lane Broxbourne Hertfordshire EN10 6EN on 11 October 2021 | |
11 Oct 2021 | CH03 | Secretary's details changed for Beverley Anne Boulton on 11 October 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
07 Mar 2019 | PSC04 | Change of details for Mr Raymond Nicholas Lawson as a person with significant control on 1 March 2019 | |
07 Mar 2019 | CH01 | Director's details changed for Mr Raymond Nicholas Lawson on 1 March 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ to C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent Tn3 Oaq on 1 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off |