SHAFTESBURY PRINTING & ENGRAVING LTD
Company number 05531633
- Company Overview for SHAFTESBURY PRINTING & ENGRAVING LTD (05531633)
- Filing history for SHAFTESBURY PRINTING & ENGRAVING LTD (05531633)
- People for SHAFTESBURY PRINTING & ENGRAVING LTD (05531633)
- More for SHAFTESBURY PRINTING & ENGRAVING LTD (05531633)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 August 2023 | |
01 Feb 2024 | PSC04 | Change of details for Mrs Roberta Anne Freedman as a person with significant control on 1 January 2023 | |
01 Feb 2024 | PSC07 | Cessation of Joseph Christopher Barton as a person with significant control on 1 January 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
01 Feb 2024 | TM01 | Termination of appointment of Joseph Christopher Barton as a director on 1 January 2023 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 |
Confirmation statement made on 9 August 2023 with no updates
|
|
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Oct 2022 | CH01 | Director's details changed for Mrs Roberta Anne Freedman on 12 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Joseph Christopher Barton on 12 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Joseph Christopher Barton as a person with significant control on 12 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 7 Waterways Business Centre Navigation Drive Enfield EN3 6JJ United Kingdom to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 13 October 2022 | |
17 Aug 2022 | AP01 | Appointment of Mr Joseph Christopher Barton as a director on 9 August 2022 | |
11 Aug 2022 | PSC01 | Notification of Joseph Christopher Barton as a person with significant control on 9 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mrs Roberta Anne Freedman as a person with significant control on 9 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
17 Jan 2022 | CERTNM |
Company name changed vallico sopra LTD\certificate issued on 17/01/22
|
|
10 Jan 2022 | CERTNM |
Company name changed shaftesbury printing company LIMITED\certificate issued on 10/01/22
|
|
08 Jan 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2021 | CONNOT | Change of name notice | |
15 Dec 2021 | PSC01 | Notification of Roberta Anne Freedman as a person with significant control on 1 January 2020 | |
15 Dec 2021 | PSC07 | Cessation of Vanessa Anne Tigar as a person with significant control on 1 January 2020 |