Advanced company searchLink opens in new window

ADVANTAGE PRINTROOM LTD

Company number 04154858

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
01 Feb 2023 TM02 Termination of appointment of Denise Weait as a secretary on 31 January 2023
10 Oct 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with updates
28 May 2021 AA Micro company accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
04 Feb 2020 PSC04 Change of details for Mrs Lisa Jayne Peters as a person with significant control on 19 November 2019
03 Feb 2020 AD02 Register inspection address has been changed from Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL United Kingdom to Unit 1 Forest Park Business Centre Horndean Road RG424UR Bracknell Berkshire, England RG12 0XQ
31 Jan 2020 CH01 Director's details changed for Mrs Lisa Jayne Peters on 19 November 2019
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
19 Nov 2019 CH01 Director's details changed for Mrs Lisa Jayne Peters on 19 November 2019
19 Nov 2019 PSC04 Change of details for Mrs Lisa - Jayne Peters as a person with significant control on 19 November 2019
13 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Feb 2018 AD01 Registered office address changed from Unit 1 Forest Park Business Units Horndean Road Bracknell Bekshire RG12 0XQ to Unit 1 Forest Park Business Centre Horndean Road Bracknell Berkshire RG12 0XQ on 20 February 2018
20 Feb 2018 AD02 Register inspection address has been changed from Suite 8 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Suite 8 Stubbings House Stubbings Lane Maidenhead Berkshire SL6 6QL
19 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 AP03 Appointment of Mrs Denise Weait as a secretary on 14 April 2016