Advanced company searchLink opens in new window

PRINT INC. & DESIGN LIMITED

Company number 07267868

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)
26 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
28 Jul 2022 AA Micro company accounts made up to 31 August 2021
10 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 August 2020
07 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 August 2019
27 Feb 2020 PSC04 Change of details for Mrs Angela Ann Windsor as a person with significant control on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mrs Angela Ann Windsor on 27 February 2020
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
17 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 PSC04 Change of details for Mrs Angela Ann Windsor as a person with significant control on 7 August 2017
14 Aug 2017 AD01 Registered office address changed from 4/8 Thomas Chambers the Ground Floor Thomas Street Llanelli Dyfed SA15 3JA Wales to Unit 3 6C Heol Parc Mawr Crosshands Business Park Carms SA14 3RB on 14 August 2017
30 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Jun 2017 PSC01 Notification of Angela Ann Windsor as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
20 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Apr 2016 AD01 Registered office address changed from 25a Bynea Business Centre Heol Y Bwlch Bynea Llanelli Carms SA14 9SU to 4/8 Thomas Chambers the Ground Floor Thomas Street Llanelli Dyfed SA15 3JA on 5 April 2016
26 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
26 Jun 2015 CH01 Director's details changed for Miss Angela Ann James on 27 July 2014