Advanced company searchLink opens in new window

A & R COLOUR PRINT LIMITED

Company number 03332957

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)
26 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
24 Jan 2023 AD01 Registered office address changed from 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG England to 55 Loudoun Road St John's Wood London NW8 0DL on 24 January 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
11 Nov 2016 AD01 Registered office address changed from Unit 4 Platt Industrial Estate Maidstone Road Borough Green Sevenoaks Kent TN15 8JL to 3rd Floor North, the Forum 74-80 Camden Street London NW1 0EG on 11 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
05 May 2015 TM02 Termination of appointment of Raymond Barry Gunn as a secretary on 13 March 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 May 2014 CH01 Director's details changed for Mr Raymond Barry Gunn on 13 March 2014