PRINTHOUSE CORPORATION LTD
Status | ACTIVE |
Company No. | 03456919 |
Category | Private Limited Company |
Incorporated | 28 Oct 1997 |
Age | 26 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
PRINTHOUSE CORPORATION LTD is an active private limited company with number 03456919. It was incorporated 26 years, 7 months, 2 days ago, on 28 October 1997. The company address is Unit 45-50 10 Hornsey Street, London, N7 8EL, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 27 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-27
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Address
Type: AD01
Old address: Units 42-50 10 Hornsey Street London N7 8EL England
New address: Unit 45-50 10 Hornsey Street London N7 8EL
Change date: 2022-08-04
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Grant Shapps
Change date: 2016-04-06
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Thomas Clark
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Andrew Hunter
Documents
Change person secretary company with change date
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-09
Officer name: Mr Thomas Clark
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 09 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-09
Officer name: Mr Daniel Jacobs
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: St Leonard's Road Park Royal London NW10 6st
New address: Units 42-50 10 Hornsey Street London N7 8EL
Change date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-15
Psc name: Mr Grant Schapps
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Andrew Hunter
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Clark
Change date: 2009-10-28
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 28 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-28
Officer name: Daniel Jacobs
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director grant shapps
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/02; full list of members
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Mar 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/01 to 31/12/00
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/00; full list of members
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/99; full list of members
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Apr 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 08 Apr 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/98 to 30/11/98
Documents
Legacy
Date: 23 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/98; full list of members
Documents
Legacy
Date: 06 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/12/97--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 30/10/97--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
34 RM13 7PA,RAINHAM,RM13 7PA
Number: | 11479211 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.W.MOORE(FISH MERCHANTS)LIMITED
UNIT 8B MARINA COURT,HULL,HU1 1TJ
Number: | 00501302 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
265 GOWER ROAD,SWANSEA,SA2 7AA
Number: | 06225657 |
Status: | ACTIVE |
Category: | Private Limited Company |
SNOWGROVE PROPERTY RENTAL SERVICES LTD
BI ACCOUNTANCY GLOBE SQUARE,MANCHESTER,SK16 4RF
Number: | 10461254 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD VULCANISING SERVICES LIMITED
3 KELD AVENUE,STAFFORD,ST17 9HY
Number: | 07329346 |
Status: | ACTIVE |
Category: | Private Limited Company |
10/12 UPPER JANE STREET,,CA14 4AU
Number: | 04576300 |
Status: | ACTIVE |
Category: | Private Limited Company |