THENEVERPRESS LIMITED
Status | ACTIVE |
Company No. | 08219569 |
Category | Private Limited Company |
Incorporated | 18 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
THENEVERPRESS LIMITED is an active private limited company with number 08219569. It was incorporated 11 years, 8 months, 19 days ago, on 18 September 2012. The company address is Rubine House Rubine House, Haverhill, CB9 0EP, Suffolk, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Termination secretary company with name termination date
Date: 19 Apr 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan David Frost
Termination date: 2023-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: F25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom
New address: Rubine House Manor Road Haverhill Suffolk CB9 0EP
Change date: 2023-04-14
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: F25 Waterfront Studios 1 Dock Road London E16 1AH
Change date: 2017-05-15
Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Change person director company with change date
Date: 21 Sep 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-04
Officer name: Mr Graham Thomas
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type dormant
Date: 25 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change account reference date company current shortened
Date: 06 Mar 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-08-31
Documents
Some Companies
ENVISION PLUMBING AND HEATING LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11751398 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY THATCH HORNS DROVE,SOUTHAMPTON,SO16 8AJ
Number: | 08185797 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WEDNESFIELD ROAD,WEST MIDLANDS,WV13 1AE
Number: | 03559714 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD,BRISTOL,BS20 8DX
Number: | 11558036 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSLEY HUBER ARCHITECTS LIMITED
CASTLEBERG STUDIO,STAFFORD,ST16 2HB
Number: | 05180683 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENNIE PATTERSON PR & EVENTS LTD.
OLD FLOUR MILL - UNIT 4.3,DUNDEE,DD1 3EJ
Number: | SC387633 |
Status: | ACTIVE |
Category: | Private Limited Company |