- Company Overview for CENTURY PRINT SOLUTIONS LIMITED (10014892)
- Filing history for CENTURY PRINT SOLUTIONS LIMITED (10014892)
- People for CENTURY PRINT SOLUTIONS LIMITED (10014892)
- More for CENTURY PRINT SOLUTIONS LIMITED (10014892)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
10 May 2018 | AP01 | Appointment of Mr Wayne Stuart Salvin as a director on 26 March 2018 | |
03 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
20 Feb 2018 | AD01 | Registered office address changed from Ash Court Engine Lane Moorgreen Nottingham Nottinghamshire NG16 3QU United Kingdom to 11 Oak House Engine Lane Newthorpe Nottingham NG16 3QU on 20 February 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Nov 2016 | AA01 | Current accounting period extended from 28 February 2017 to 31 March 2017 | |
17 May 2016 | SH01 |
Statement of capital following an allotment of shares on 3 May 2016
|
|
19 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-19
|