- Company Overview for PRESSDRAM LIMITED (00708923)
- Filing history for PRESSDRAM LIMITED (00708923)
- People for PRESSDRAM LIMITED (00708923)
- Charges for PRESSDRAM LIMITED (00708923)
- Registers for PRESSDRAM LIMITED (00708923)
- More for PRESSDRAM LIMITED (00708923)
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) |
---|---|---|---|
13 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
24 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Anthony Rushton as a director | |
21 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
30 Mar 2012 | AD02 | Register inspection address has been changed | |
30 Mar 2012 | CH01 | Director's details changed for Anthony Peter Rushton on 1 January 2012 | |
17 Jan 2012 | TM01 | Termination of appointment of Richard Ingrams as a director | |
29 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
17 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
20 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
16 Apr 2010 | AD01 | Registered office address changed from C/O Morley and Scott Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 April 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Ian Hislop on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Geoff Michael Elwell on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Anthony Peter Rushton on 1 October 2009 | |
24 Mar 2010 | CH03 | Secretary's details changed for Geoff Michael Elwell on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Richard Reid Ingrams on 1 October 2009 | |
24 Mar 2010 | CH01 | Director's details changed for Sheila Ann Molnar on 1 October 2009 | |
14 Dec 2009 | MISC | Sect 519 | |
24 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
27 Mar 2009 | 363a |
Return made up to 26/03/09; full list of members
|