Advanced company searchLink opens in new window

UK PRINT WAREHOUSE LTD

Company number 10076769

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)
28 Mar 2024 AA Accounts for a dormant company made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
18 Dec 2023 AD01 Registered office address changed from Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR England to 1 Waterloo Way Leicester LE1 6LP on 18 December 2023
27 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
27 Oct 2022 PSC05 Change of details for Squires Holdings Ltd as a person with significant control on 28 October 2021
27 Oct 2022 PSC07 Cessation of Paul Rowlett as a person with significant control on 26 August 2018
04 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Jul 2022 AA01 Previous accounting period shortened from 31 December 2022 to 31 March 2022
11 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
19 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
19 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 May 2019 AP01 Appointment of Mr Paul Rowlett as a director on 15 May 2019
17 Apr 2019 AA01 Previous accounting period shortened from 30 March 2019 to 31 December 2018
29 Mar 2019 AA Micro company accounts made up to 30 March 2018
19 Feb 2019 AD01 Registered office address changed from Peat House Floor 1 & 2 1 Waterloo Way Leicester LE1 6LP to Anglia House 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 19 February 2019
18 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 10/10/2018
28 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
14 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/01/2019.