Advanced company searchLink opens in new window

SMALLPRINT (FRANCHISING) LIMITED

Company number 05787473

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)
24 Apr 2024 PSC04 Change of details for a person with significant control
23 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with updates
23 Apr 2024 CH01 Director's details changed for Mrs Maija Edith Pykett on 23 August 2023
23 Apr 2024 CH01 Director's details changed for Mr Oliver Mark Pykett on 23 August 2023
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
21 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
07 Sep 2016 CH01 Director's details changed for Mr Oliver Mark Pykett on 20 April 2006
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
11 May 2016 CH01 Director's details changed for Mr Oliver Mark Pykett on 1 April 2016
11 May 2016 CH01 Director's details changed for Mrs Maija Edith Pykett on 1 April 2016
10 May 2016 CH03 Secretary's details changed for Mr Oliver Mark Pykett on 1 April 2016
04 Apr 2016 AD01 Registered office address changed from Bridgewater House Finzels Reach Counterslip Bristol BS1 6BX to 9 Bank Road Kingswood Bristol BS15 8LS on 4 April 2016