Advanced company searchLink opens in new window

PRINT 2 LOGISTICS LIMITED

Company number 07056939

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)
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
28 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
20 Dec 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
05 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
22 Dec 2020 PSC04 Change of details for Mr David Charles Ellis as a person with significant control on 10 July 2020
22 Dec 2020 PSC07 Cessation of Pauline O'brien as a person with significant control on 10 July 2020
04 Aug 2020 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 1,000
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with updates
18 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with updates
14 Dec 2017 PSC01 Notification of Pauline O'brien as a person with significant control on 6 April 2016
14 Dec 2017 PSC01 Notification of David Charles Ellis as a person with significant control on 6 April 2016
22 Dec 2016 CS01 Confirmation statement made on 26 October 2016 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
23 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
17 Nov 2014 AD01 Registered office address changed from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW to Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 17 November 2014