Advanced company searchLink opens in new window

MARSHALLPRINT LIMITED

Company number 06800110

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)
27 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
06 Dec 2023 AD01 Registered office address changed from Unit 1 Jack Lane Industrial Estate Holbeck Leeds LS11 9NP England to Unit 8 Westland Square Leeds LS11 5SS on 6 December 2023
15 Sep 2023 AA Micro company accounts made up to 28 February 2023
04 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 28 February 2022
29 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 28 February 2021
20 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
03 Sep 2020 AA Micro company accounts made up to 29 February 2020
12 Mar 2020 AD01 Registered office address changed from Unit 4 Jack Lane Industrial Estate Jack Lane Holbeck LS11 9NP England to Unit 1 Jack Lane Industrial Estate Holbeck Leeds LS11 9NP on 12 March 2020
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
05 Sep 2019 AD01 Registered office address changed from 15 Applewood Gardens Darrington Pontefract West Yorkshire WF8 3FG to Unit 4 Jack Lane Industrial Estate Jack Lane Holbeck LS11 9NP on 5 September 2019
05 Sep 2019 PSC04 Change of details for Martin Phillip Marshall as a person with significant control on 23 August 2019
05 Sep 2019 CH01 Director's details changed for Mr Martin Phillip Marshall on 23 August 2019
24 Jun 2019 AA Micro company accounts made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
30 Jul 2018 AA Micro company accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
30 Mar 2017 AA Micro company accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
03 Feb 2017 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
11 Nov 2016 CH01 Director's details changed for Mr Martin Phillip Marshall on 11 November 2016
11 Nov 2016 AP01 Appointment of Jane Ann Simpson as a director on 20 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100