OVERPRINTING MACHINES (UK) LIMITED
Status | ACTIVE |
Company No. | 07683709 |
Category | Private Limited Company |
Incorporated | 27 Jun 2011 |
Age | 12 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
OVERPRINTING MACHINES (UK) LIMITED is an active private limited company with number 07683709. It was incorporated 12 years, 11 months, 7 days ago, on 27 June 2011. The company address is The Colour Box The Colour Box, Leeds, LS12 6TG.
Company Fillings
Accounts with accounts type micro entity
Date: 11 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person secretary company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Mccormick
Appointment date: 2021-06-30
Documents
Termination secretary company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-30
Officer name: Alan Antony Haigh
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Jane Ellison
Change date: 2020-12-13
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 13 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Ellison
Change date: 2020-12-13
Documents
Change to a person with significant control
Date: 29 Jan 2021
Action Date: 13 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Ellison
Change date: 2020-12-13
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Ellison
Notification date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Accounts with accounts type dormant
Date: 14 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Jane Ellison
Change date: 2016-03-15
Documents
Change person director company with change date
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher John Ellison
Change date: 2016-03-15
Documents
Accounts with accounts type dormant
Date: 08 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Old address: Speedprint House Halifax Road Cross Roads Keighley West Yorkshire BD22 9DH United Kingdom
Change date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 31 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type dormant
Date: 20 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Certificate change of name company
Date: 07 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed label company (keighley) LTD\certificate issued on 07/09/11
Documents
Resolution
Date: 11 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Aug 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
16 GROSVENOR STREET,LONDON,W1K 4QF
Number: | LP019900 |
Status: | ACTIVE |
Category: | Limited Partnership |
50 GRANBY ROW,MANCHESTER,M1 7AY
Number: | 11343973 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHEARWOOD CRESCENT,DARTFORD,DA1 4SU
Number: | 09070411 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHURCH ROW,CIRENCESTER,GL7 6EG
Number: | 10557118 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MONTANARO GROWTH & INCOME FUND LIMITED PARTNERSHIP NO 2
WALSINGHAM HOUSE,LONDON,EC3N 4AH
Number: | LP009250 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 MORTIMER ROAD,ERITH,DA8 3DR
Number: | 07469303 |
Status: | ACTIVE |
Category: | Private Limited Company |