- Company Overview for UK PRINT WAREHOUSE LTD (10076769)
- Filing history for UK PRINT WAREHOUSE LTD (10076769)
- People for UK PRINT WAREHOUSE LTD (10076769)
- More for UK PRINT WAREHOUSE LTD (10076769)
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
|