Advanced company searchLink opens in new window

BANG ON PRINT & DESIGN LTD

Company number 08123506

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)
15 Feb 2024 AD01 Registered office address changed from Arch 17 Forth Banks Off Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Unit 6 Mandale Park Lemington Road Lemington Tyne and Wear NE15 8BU on 15 February 2024
22 Nov 2023 AA Micro company accounts made up to 30 June 2023
26 Oct 2023 TM01 Termination of appointment of Kathleen Susan Davidson as a director on 26 October 2023
26 Oct 2023 PSC07 Cessation of Kathleen Susan Davidson as a person with significant control on 1 October 2023
10 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Jul 2021 PSC04 Change of details for Mrs Kathleen Susan Davidson as a person with significant control on 22 July 2021
05 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 30 June 2020
15 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 AP01 Appointment of Mr Simon Davidson as a director on 29 June 2017
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC01 Notification of Kathleen Susan Davidson as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Simon Davidson as a person with significant control on 20 October 2016
08 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
12 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015