Advanced company searchLink opens in new window

PRINTHOP

Company number SC108496

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 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
13 Jan 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
08 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000
02 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
06 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jan 2012 TM01 Termination of appointment of Abigail Harper as a director
20 Jan 2012 AP01 Appointment of Jenifer Beales as a director
20 Jan 2012 TM02 Termination of appointment of Abigail Harper as a secretary
20 Jan 2012 AP03 Appointment of Jenifer Beales as a secretary
20 Jan 2012 CH01 Director's details changed for Brian James Harper on 1 December 2011
20 Jan 2012 AD01 Registered office address changed from Lowood House South Queensferry West Lothian EH30 9TH on 20 January 2012
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for Brian James Harper on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Abigail Harper on 7 January 2010
14 Jan 2009 363a Return made up to 31/12/08; full list of members
21 Jan 2008 363a Return made up to 31/12/07; full list of members