Advanced company searchLink opens in new window

PRINTECHNIQUE LIMITED

Company number 07194927

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)
11 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with updates
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
04 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 18 March 2021 with updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
09 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 CH01 Director's details changed for Mr David John Olver on 1 March 2016
24 Mar 2016 AD01 Registered office address changed from P&a Accountancy Services (1984) Limited 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to 16 Hawthorn Road Bourne Lincolnshire PE10 9SN on 24 March 2016
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
18 May 2015 TM01 Termination of appointment of Anthony David Barber as a director on 14 May 2015
18 May 2015 AP02 Appointment of P&a Accountancy Services (1984) Limited as a director on 14 May 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
26 Jan 2015 AP01 Appointment of Mr Anthony David Barber as a director on 1 January 2015
26 Jan 2015 TM01 Termination of appointment of Kathryn Ann Olver as a director on 31 December 2014