Advanced company searchLink opens in new window

THE PRINTED GROUP LIMITED

Company number 02356130

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)
09 Jan 2024 AA Full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with updates
12 Jun 2023 PSC02 Notification of The Printed Group Holdco Limited as a person with significant control on 1 April 2023
12 Jun 2023 PSC07 Cessation of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 1 April 2023
12 Jun 2023 PSC02 Notification of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 29 March 2023
12 Jun 2023 PSC07 Cessation of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023
12 Jun 2023 PSC02 Notification of Portland Asset Management (Uk) Limited as a person with significant control on 29 March 2023
12 Jun 2023 PSC07 Cessation of Tangent Communications Limited as a person with significant control on 29 March 2023
01 Dec 2022 AA Full accounts made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
07 Sep 2022 AP01 Appointment of Mr Theodore Samuel Green as a director on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Oliver Charles Green as a director on 7 September 2022
09 Aug 2022 PSC05 Change of details for Tangent Communications Plc as a person with significant control on 24 March 2021
17 May 2022 AD01 Registered office address changed from Threeways House Clipstone Street London W1W 5DW to 2 Arcot Court Nelson Road Cramlington NE23 1BB on 17 May 2022
06 Dec 2021 AA Full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
25 Mar 2021 AA Full accounts made up to 31 March 2020
06 Nov 2020 MR04 Satisfaction of charge 2 in full
15 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
13 Dec 2019 AA Full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 29 August 2019 with updates
26 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 29/08/2017
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 5,110
18 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates