Advanced company searchLink opens in new window

FANDRPRINTING LTD

Company number 11991681

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)
25 Jan 2024 AD01 Registered office address changed from 29,Winters Court,- Winters Court 115 London E4 6TE E4 6TE United Kingdom to 78 Downsall Road Downsell Road London E15 2BU on 25 January 2024
14 Aug 2023 AA Accounts for a dormant company made up to 31 May 2023
14 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 May 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
02 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with updates
28 Jul 2021 AD01 Registered office address changed from 29,Winters Court,- 29 Winters Court 115 Alpha Road London E4 6TE United Kingdom to 29,Winters Court,- Winters Court 115 London E4 6TE E4 6TE on 28 July 2021
27 Jul 2021 AD01 Registered office address changed from 20/22 Wenlock Road 20/22 Wenlock Road London N1 7GU England to 29,Winters Court,- 29 Winters Court 115 Alpha Road London E4 6TE on 27 July 2021
27 Jul 2021 EH02 Elect to keep the directors' residential address register information on the public register
27 May 2021 AA Accounts for a dormant company made up to 31 May 2020
27 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
24 Sep 2020 AD01 Registered office address changed from 78 Downsell Road Downsell Road London E15 2BU England to 20/22 Wenlock Road 20/22 Wenlock Road London N1 7GU on 24 September 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
15 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
05 May 2020 PSC04 Change of details for Mr Raymond George Mitchell as a person with significant control on 5 May 2020
05 May 2020 CH01 Director's details changed for Mr Raymond George Mitchell on 5 May 2020
17 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 78 Downsell Road Downsell Road London E15 2BU on 17 June 2019
14 Jun 2019 CH01 Director's details changed for Mr Raymond Mitchell on 13 June 2019
13 Jun 2019 PSC01 Notification of Raymond Mitchell as a person with significant control on 13 June 2019
13 Jun 2019 AP01 Appointment of Mr Raymond George Mitchell as a director on 13 June 2019
13 Jun 2019 TM01 Termination of appointment of Raymond Mitchell as a director on 13 June 2019
13 Jun 2019 PSC07 Cessation of Raymond Mitchell as a person with significant control on 13 June 2019
10 Jun 2019 PSC01 Notification of Raymond Mitchell as a person with significant control on 10 June 2019