- Company Overview for ABC PRINTS LIMITED (10438519)
- Filing history for ABC PRINTS LIMITED (10438519)
- People for ABC PRINTS LIMITED (10438519)
- More for ABC PRINTS LIMITED (10438519)
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 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
21 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
22 Jul 2019 | PSC04 | Change of details for Mr Michael John Davey Scott as a person with significant control on 21 July 2019 | |
22 Jul 2019 | CH03 | Secretary's details changed for Mrs Karen Scott on 21 July 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mrs Karen Scott as a person with significant control on 22 July 2018 | |
16 Apr 2019 | CH01 | Director's details changed for Mrs Karen Scott on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Michael John Davey Scott on 16 April 2019 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mrs Karen Scott on 10 August 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Michael John Davey Scott on 10 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
19 Jul 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 31 July 2018 | |
12 Oct 2017 | AD01 | Registered office address changed from 32 Sisna Park Road Estover Plymouth Devon PL6 7FH to 32 Sisna Park Road Estover Plymouth Devon PL6 7FH on 12 October 2017 | |
07 Oct 2017 | AD01 | Registered office address changed from 86 North Road Saltash Cornwall PL12 6BQ United Kingdom to 32 Sisna Park Road Estover Plymouth Devon PL6 7FH on 7 October 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
20 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-20
|