Advanced company searchLink opens in new window

VOTE PRINT LTD

Company number 09089197

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)
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
29 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
06 Oct 2022 PSC01 Notification of Catherine Riley as a person with significant control on 4 October 2022
06 Oct 2022 AP01 Appointment of Mrs Catherine Riley as a director on 4 October 2022
04 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 4
04 Oct 2022 MA Memorandum and Articles of Association
12 Sep 2022 AD01 Registered office address changed from Church Hall, Prospect House Kibblesworth Gateshead NE11 0YD England to F1-4, Ybn 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ on 12 September 2022
01 Sep 2022 CERTNM Company name changed trade print solutions LTD\certificate issued on 01/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-01
01 Sep 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
10 Jun 2022 AA Micro company accounts made up to 28 February 2022
27 Sep 2021 AA Micro company accounts made up to 28 February 2021
22 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
18 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 CS01 Confirmation statement made on 15 July 2020 with updates
13 Nov 2020 CH01 Director's details changed for Mr Craig Robert Daly on 13 November 2020
13 Nov 2020 PSC04 Change of details for Mr Craig Robert Daly as a person with significant control on 6 April 2020
30 Jul 2020 AD01 Registered office address changed from Kenmar House Haggs Lane Lamesley Gateshead NE11 0EY to Church Hall, Prospect House Kibblesworth Gateshead NE11 0YD on 30 July 2020
29 Jul 2020 AA Total exemption full accounts made up to 28 February 2020
28 Jul 2020 PSC07 Cessation of Neil O'boyle as a person with significant control on 6 April 2020
28 Jul 2020 TM01 Termination of appointment of Neil O'boyle as a director on 6 April 2020
09 Aug 2019 AA Micro company accounts made up to 28 February 2019
05 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018