Advanced company searchLink opens in new window

SAXOPRINT LIMITED

Company number 06325849

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)
12 Mar 2024 AD01 Registered office address changed from Monkstone House (Ground Floor) City Road Peterborough PE1 1JE England to C/O Greenwoods Legal Llp Monkstone House 30 City Road Peterborough PE1 1JE on 12 March 2024
08 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 AD01 Registered office address changed from 1 Bedford Row London WC1R 4BZ to Monkstone House (Ground Floor) City Road Peterborough PE1 1JE on 9 December 2022
02 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
11 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 TM02 Termination of appointment of S.C.R. Secretaries Limited as a secretary on 20 April 2021
04 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 TM01 Termination of appointment of Daniel Tobias Ackermann as a director on 29 January 2020
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
04 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
09 Aug 2017 PSC05 Change of details for Cewe Stiflung & Co. Kgaa as a person with significant control on 6 April 2016
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 PSC05 Change of details for Cewe Stiflung & Co. Kgaa as a person with significant control on 6 April 2016
26 Aug 2016 MISC RP04 CS01 second filed 26/07/2016 amended information about people with significant control
05 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 26/08/2016.
03 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
31 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • EUR 5,000
29 Jul 2015 CH01 Director's details changed for Klaus Konrad Sauer on 14 August 2014