STAPLE DIET PRINT FINISHING LIMITED

Marish Wharf St. Marys Road Marish Wharf St. Marys Road, Slough, SL3 6DA, Berkshire
StatusACTIVE
Company No.02631976
CategoryPrivate Limited Company
Incorporated24 Jul 1991
Age32 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

STAPLE DIET PRINT FINISHING LIMITED is an active private limited company with number 02631976. It was incorporated 32 years, 10 months, 24 days ago, on 24 July 1991. The company address is Marish Wharf St. Marys Road Marish Wharf St. Marys Road, Slough, SL3 6DA, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2023

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Clarke

Change date: 2022-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Austin Clarke

Change date: 2019-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-01

Officer name: Mr David Brian Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: Marish Wharf St. Marys Road Middlegreen Slough Berkshire SL3 6DA

Change date: 2019-01-15

Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr David Brian Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Brian Clarke

Change date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr Guy Austin Clarke

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-31

Officer name: Mr David Brian Clarke

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Austin Clarke

Change date: 2016-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

New address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP

Change date: 2014-08-01

Old address: Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Faraday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed guy austin clarke

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 03 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 09 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/07/95; full list of members

Documents

View document PDF

Auditors resignation company

Date: 09 Aug 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 17 Aug 1994

Category: Annual-return

Type: 363x

Description: Return made up to 24/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 26 Aug 1993

Category: Annual-return

Type: 363x

Description: Return made up to 24/07/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 24/07/92; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Capital

Type: 88(2)R

Description: Ad 24/07/91-28/08/91 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 30/08/91 from: 27 holywell hill st albans herts AL1 1EZ

Documents

View document PDF

Legacy

Date: 30 Aug 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Memorandum articles

Date: 07 Aug 1991

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 07 Aug 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 Jul 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATL TRAVEL LTD

71 - 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06904701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE SEVENTY EUROPE LIMITED

24 JAMES STREET WEST,BATH,BA1 2BT

Number:05057239
Status:ACTIVE
Category:Private Limited Company

LEADA SOLUTIONS LIMITED

29 CAMBRIDGE ROAD,CAMBRIDGE,CB24 9NU

Number:08718478
Status:ACTIVE
Category:Private Limited Company

MHYOUNG.COM LIMITED

5 WORMWOOD STREET,LONDON,EC2M 1RQ

Number:06098383
Status:ACTIVE
Category:Private Limited Company

OLIVE HOUSE LTD

22 SOMERSET CLOSE,NEW MALDEN,KT3 5RF

Number:07500220
Status:ACTIVE
Category:Private Limited Company

TAFADERS PROPERTY LIMITED

136 HERTFORD ROAD,ENFIELD,EN3 5AX

Number:06766403
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source