Advanced company searchLink opens in new window

ABBIE PRINT LTD

Company number 09504569

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)
13 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 May 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 January 2022
15 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
19 Mar 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
17 May 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
11 May 2018 PSC04 Change of details for Mr Andrew Charles Robert Bias as a person with significant control on 31 January 2018
04 May 2018 AA Micro company accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
09 Jun 2017 AA Micro company accounts made up to 31 January 2017
15 May 2017 AD01 Registered office address changed from 1 the Terrace Rugby Road Lutterworth Leicestershire LE17 4BW United Kingdom to 6 the Terrace Rugby Road Lutterworth LE17 4BW on 15 May 2017
27 Mar 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Oct 2016 CH01 Director's details changed for Mrs Heather Patricia Bias on 4 October 2016
04 Oct 2016 CH01 Director's details changed for Mr Andrew Charles Robert Bias on 4 October 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
16 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 CERTNM Company name changed whitedaisy (holdings) LTD\certificate issued on 16/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
15 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 January 2016
15 Mar 2016 AP01 Appointment of Mr Andrew Charles Robert Bias as a director on 1 February 2016
15 Mar 2016 TM01 Termination of appointment of Paul Terence Beech as a director on 1 February 2016