Advanced company searchLink opens in new window

PJ DESIGN AND PRINT LTD

Company number 09086919

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)
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with updates
27 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
26 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
25 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
03 Oct 2020 TM01 Termination of appointment of Tanya Walker as a director on 2 October 2020
03 Oct 2020 PSC07 Cessation of Tanya Walker as a person with significant control on 2 October 2020
22 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
03 Nov 2017 AA Micro company accounts made up to 30 June 2017
11 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
11 Aug 2017 PSC01 Notification of Tanya Walker as a person with significant control on 6 April 2016
11 Aug 2017 PSC01 Notification of Debra Marie De Luen as a person with significant control on 6 April 2016
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 4
17 Jun 2016 TM01 Termination of appointment of Claire Hanson as a director on 9 June 2016
17 Jun 2016 AP01 Appointment of Tanya Walker as a director on 9 June 2016
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 4.00
30 Mar 2016 AD01 Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to 9 Woodland Grange Fencehouses Houghton Le Spring County Durham DH4 6AF on 30 March 2016