Advanced company searchLink opens in new window

FANTASY PRINTS LIMITED

Company number SC240138

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)
01 Dec 2023 AD01 Registered office address changed from 2 Scott's Buildings Main Street Reston Eyemouth TD14 5JP Scotland to 11a Well Tower Park Ayton Berwickshire TD14 5RR on 1 December 2023
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
01 Dec 2023 CH01 Director's details changed for Mr John David Dougall on 2 November 2023
01 Dec 2023 CH01 Director's details changed for Ms Sarah Mcmorn on 2 November 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Dec 2022 AP01 Appointment of Mr John David Dougall as a director on 1 December 2022
01 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
10 Feb 2022 CS01 Confirmation statement made on 27 November 2021 with updates
21 Jan 2022 PSC02 Notification of Fantasy Prints Group Limited as a person with significant control on 10 September 2021
21 Jan 2022 PSC07 Cessation of Sarah Mcmorn as a person with significant control on 10 September 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
18 Aug 2021 AD01 Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 2 Scott's Buildings Main Street Reston Eyemouth TD14 5JP on 18 August 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
02 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
29 Jun 2018 TM01 Termination of appointment of Paul Martin as a director on 27 June 2018
08 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
16 Aug 2017 AA Unaudited abridged accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015