Advanced company searchLink opens in new window

REAL PRINT & MEDIA LIMITED

Company number 07496868

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
05 Jul 2022 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 January 2018
19 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
17 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Feb 2017 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 2 Tovil Green Business Park Burial Ground Lane Maidstone Kent ME15 6TA on 23 February 2017
23 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Jul 2016 AA Micro company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
09 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 18 January 2015
Statement of capital on 2015-01-30
  • GBP 2
20 Jan 2015 AD01 Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ England to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 20 January 2015
15 May 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Apr 2014 AD01 Registered office address changed from Suit 15 6-8 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 29 April 2014
24 Feb 2014 AR01 Annual return made up to 18 January 2014
Statement of capital on 2014-02-24
  • GBP 2
17 Sep 2013 AA Total exemption full accounts made up to 31 January 2013