- Company Overview for PRECISION COLOUR PRINTING LIMITED (00772047)
- Filing history for PRECISION COLOUR PRINTING LIMITED (00772047)
- People for PRECISION COLOUR PRINTING LIMITED (00772047)
- Charges for PRECISION COLOUR PRINTING LIMITED (00772047)
- More for PRECISION COLOUR PRINTING LIMITED (00772047)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with updates | |
10 May 2024 | PSC02 | Notification of Hypax Gamma Holdco Limited as a person with significant control on 1 May 2024 | |
10 May 2024 | PSC07 | Cessation of Claverley Group Limited as a person with significant control on 1 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from 51-53 Queen Street Wolverhampton West Midlands WV1 1ES England to Haldane Halesfield 1 Telford Shropshire TF7 4QQ on 10 May 2024 | |
10 May 2024 | AP01 | Appointment of Mr Stewart Roland Hussey as a director on 1 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Gareth Haydn Williams as a director on 1 May 2024 | |
10 May 2024 | AP01 | Appointment of Mr Christian Schmehl as a director on 1 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Thomas William Graham as a director on 1 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Phillip Anthony Inman as a director on 1 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Graeme Peter Clifford as a director on 1 May 2024 | |
02 May 2024 | MR04 | Satisfaction of charge 007720470008 in full | |
01 May 2024 | MR01 | Registration of charge 007720470011, created on 1 May 2024 | |
01 Mar 2024 | MR04 | Satisfaction of charge 6 in full | |
05 Oct 2023 | CH01 | Director's details changed for Mr Nicholas John Evans on 1 October 2023 | |
18 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
30 Jun 2023 | TM01 | Termination of appointment of Mark David Brownrigg as a director on 30 June 2023 | |
28 Jun 2023 | AP01 | Appointment of Mr Graeme Peter Clifford as a director on 23 June 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
28 Mar 2023 | AD01 | Registered office address changed from 51/53 Queen Street Wolverhampton West Midlands WV1 3BU to 51-53 Queen Street Wolverhampton West Midlands WV1 1ES on 28 March 2023 | |
20 Sep 2022 | AA | Full accounts made up to 1 January 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
27 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2022 | MA | Memorandum and Articles of Association | |
09 Sep 2021 | AA | Full accounts made up to 2 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates |