Advanced company searchLink opens in new window

MARK LATCHFORD SCREEN AND DIGITAL PRINT LIMITED

Company number 07912906

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)
05 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
05 May 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
31 Oct 2022 CH01 Director's details changed for Mr Matthew Magovern on 30 October 2022
07 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
03 Jan 2020 AD01 Registered office address changed from Unit 10E Alstone Lane Trading Estate Alstone Lane Cheltenham Gloucestershire GL51 8EG to Finnick House Longhill Elmstone Hardwicke Cheltenham Gloucestershire GL51 9TB on 3 January 2020
09 May 2019 SH02 Sub-division of shares on 31 January 2019
18 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 17/01/2019
08 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/01/2019
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1.12
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/04/2019.
22 Oct 2018 TM01 Termination of appointment of Christopher David Stock as a director on 23 September 2018
14 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
16 Jul 2018 AP01 Appointment of Mr Matthew Magovern as a director on 1 June 2018
25 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
03 Nov 2017 PSC05 Change of details for Finnick Solutions Limited as a person with significant control on 3 November 2017
02 Nov 2017 AP01 Appointment of Mrs Zoe Jane Stock as a director on 31 October 2017
02 Nov 2017 AP01 Appointment of Mr Christopher David Stock as a director on 31 October 2017