Advanced company searchLink opens in new window

DELUXE REPRO LIMITED

Company number 10256633

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 Feb 2024 AA01 Current accounting period shortened from 30 June 2024 to 31 March 2024
31 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
11 Jul 2022 AD01 Registered office address changed from 8 Bishops Close Cheadle SK8 2JT England to 10 Bradwell Drive Heald Green Cheadle SK8 3BX on 11 July 2022
21 Oct 2021 PSC04 Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 21 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
02 Jul 2021 PSC07 Cessation of Teniola Jacobs as a person with significant control on 30 June 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
13 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
06 Sep 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 8 Bishops Close Cheadle SK8 2JT on 5 September 2019
02 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
04 May 2018 AA Micro company accounts made up to 30 June 2017
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 2
27 Dec 2017 PSC04 Change of details for Mr Taofeek Ayoade Ademiluwa as a person with significant control on 27 December 2017
27 Dec 2017 PSC01 Notification of Teniola Jacobs as a person with significant control on 13 November 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2017 PSC01 Notification of Taofeek Ayoade Ademiluwa as a person with significant control on 19 September 2017
20 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 20 September 2017
25 Aug 2017 CH01 Director's details changed for Mr Taofeek Ayoade Ademiluwa on 25 August 2017