Advanced company searchLink opens in new window

FLEET LUXURY PRINT LIMITED

Company number 10896464

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)
07 Nov 2023 MR01 Registration of charge 108964640004, created on 6 November 2023
25 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
08 Apr 2021 AP01 Appointment of Mr Mark John Lewis as a director on 7 April 2021
25 Mar 2021 PSC01 Notification of Mark John Lewis as a person with significant control on 24 March 2021
24 Mar 2021 PSC07 Cessation of Mark John Lowry as a person with significant control on 24 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 5
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Dec 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
16 Oct 2019 MR01 Registration of charge 108964640003, created on 14 October 2019
09 Oct 2019 MR01 Registration of charge 108964640002, created on 9 October 2019
23 Sep 2019 MR01 Registration of charge 108964640001, created on 19 September 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
25 Jul 2019 AP01 Appointment of Mr Mark Alexander Stevens as a director on 24 July 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-05
05 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted