Advanced company searchLink opens in new window

FOTOGRASS LIMITED

Company number 06936862

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)
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
27 Feb 2024 PSC04 Change of details for Mrs Samantha Roylance as a person with significant control on 27 February 2024
27 Feb 2024 CH03 Secretary's details changed for Mr Andrew Roylance on 27 February 2024
27 Feb 2024 PSC04 Change of details for Mr Andrew Roylance as a person with significant control on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Samantha Roylance on 27 February 2024
27 Feb 2024 CH01 Director's details changed for Mr Andrew Roylance on 27 February 2024
27 Feb 2024 AD01 Registered office address changed from 76 Manchester Road Denton Manchester Lancashire M34 3PS to Cookstool Farm Dalesford Lane Whitegate Cheshire CW8 2BN on 27 February 2024
12 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
10 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
01 Jul 2022 CERTNM Company name changed pre-print technology (int) LIMITED\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-30
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with updates
14 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
01 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
06 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
23 Mar 2020 PSC04 Change of details for Mrs Samantha Roylance as a person with significant control on 22 March 2020
23 Mar 2020 PSC04 Change of details for Mr Andrew Roylance as a person with significant control on 22 March 2020
22 Mar 2020 CH01 Director's details changed for Mrs Samantha Roylance on 22 March 2020
22 Mar 2020 CH01 Director's details changed for Mr Andrew Roylance on 22 March 2020
22 Mar 2020 PSC04 Change of details for Mrs Samantha Roylance as a person with significant control on 22 March 2020
22 Mar 2020 PSC04 Change of details for Mr Andrew Roylance as a person with significant control on 22 March 2020
22 Mar 2020 CH03 Secretary's details changed for Mr Andrew Roylance on 22 March 2020
22 Mar 2020 CH01 Director's details changed for Mr Andrew Roylance on 22 March 2020
19 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019