Advanced company searchLink opens in new window

THINKPAD PRINT & DESIGN LTD

Company number 06965240

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)
08 Mar 2024 LIQ02 Statement of affairs
05 Mar 2024 AD01 Registered office address changed from Suite 2D the Links Herne Bay Kent CT6 7GQ England to Frost Group Limited Court House Old Police Station South Street Ashby De Lazouch LE65 1BR on 5 March 2024
05 Mar 2024 600 Appointment of a voluntary liquidator
05 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-29
13 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
19 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Mar 2019 MR01 Registration of charge 069652400001, created on 22 March 2019
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
12 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
17 Nov 2017 AD01 Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL to Suite 2D the Links Herne Bay Kent CT6 7GQ on 17 November 2017
08 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
08 Aug 2017 PSC04 Change of details for Mrs Jaqueline Kim Webb as a person with significant control on 17 July 2017
08 Aug 2017 PSC04 Change of details for Mr Dennis Webb as a person with significant control on 17 July 2017
27 Jul 2017 PSC07 Cessation of Lee Webb as a person with significant control on 1 February 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Feb 2017 TM01 Termination of appointment of Lee Webb as a director on 1 February 2017