FLAWLESS DESIGN & PRINT LTD

Maria House Maria House, Brighton, BN1 5NP, East Sussex, United Kingdom
StatusACTIVE
Company No.07283900
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

FLAWLESS DESIGN & PRINT LTD is an active private limited company with number 07283900. It was incorporated 13 years, 10 months, 22 days ago, on 14 June 2010. The company address is Maria House Maria House, Brighton, BN1 5NP, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Russell Baker

Change date: 2022-09-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-01

Psc name: Mr Kevin Russell Baker

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Keren Ann Turner

Change date: 2022-09-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Keren Ann Turner

Change date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Keren Ann Turner

Change date: 2021-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Russell Baker

Change date: 2021-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-06

Officer name: Ms Keren Ann Turner

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-06

Psc name: Ms Keren Ann Turner

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 06 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin Russell Baker

Change date: 2020-06-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-06

Officer name: Mr Kevin Russell Baker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keren Ann Turner

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Russell Baker

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: Maria House 35 Millers Road Brighton East Sussex BN1 5NP

Old address: Maria House Millers Road Brighton East Sussex BN1 5NP

Change date: 2017-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-27

Officer name: Ms Keren Ann Turner

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Russell Baker

Change date: 2017-07-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Kevin Russell Baker

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Ms Keren Ann Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Russell Baker

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 01 May 2014

Category: Capital

Type: SH01

Date: 2014-05-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2014

Action Date: 06 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-06

Officer name: Ms Keren Ann Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Baker

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Baker

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Keren Ann Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lucy Baker

Change date: 2011-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2011

Action Date: 04 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-04

Old address: 9 Senlac Green Manor Park Uckfield Sussex TN22 1LS England

Documents

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH STREET CLOSE MANAGEMENT CO. LIMITED

52 HIGH WEST STREET,DORSET,DT1 1UT

Number:02016980
Status:ACTIVE
Category:Private Limited Company

HARYANA SERVICES LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:11860367
Status:ACTIVE
Category:Private Limited Company

HOLIDAY MODE LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:11602097
Status:ACTIVE
Category:Private Limited Company

LONDON THAMESPORT LIMITED

TOMLINE HOUSE,FELIXSTOWE,IP11 3SY

Number:02087603
Status:ACTIVE
Category:Private Limited Company

SEAGER'S GRILL HOUSE LTD

FIRST FLOOR, 1 ST JOHN'S COURT UPPER FFOREST WAY,SWANSEA,SA6 8QQ

Number:10683592
Status:ACTIVE
Category:Private Limited Company

SOLITUDE ENTERPRISE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10752871
Status:ACTIVE
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