Advanced company searchLink opens in new window

PRINT IN MIND LTD

Company number 07343198

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)
07 Oct 2016 CS01 Confirmation statement made on 11 August 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 CH01 Director's details changed for Mr Graham Michael Kearney on 16 December 2015
16 Dec 2015 AD01 Registered office address changed from 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to 1B White Street Dunmow Essex CM6 1BD on 16 December 2015
01 Nov 2015 AD01 Registered office address changed from 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP to 51 the Maltings Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 1 November 2015
01 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Feb 2015 AD01 Registered office address changed from 17 Watton Road Ware Hertfordshire SG12 0AA to 4 Oak Park Hunsdon Ware Hertfordshire SG12 8QP on 8 February 2015
03 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
18 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AA01 Previous accounting period extended from 31 August 2011 to 31 December 2011
02 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
22 Feb 2011 AP01 Appointment of Mr Graham Michael Kearney as a director
11 Aug 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Aug 2010 NEWINC Incorporation