- Company Overview for ADVANTAGE PRINTROOM LTD (04154858)
- Filing history for ADVANTAGE PRINTROOM LTD (04154858)
- People for ADVANTAGE PRINTROOM LTD (04154858)
- More for ADVANTAGE PRINTROOM LTD (04154858)
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 |