KUSTOM DESIGN PRINTING LIMITED

Unit 8 Network Centre Doncaster Road Unit 8 Network Centre Doncaster Road, Doncaster, DN3 1HP, England
StatusACTIVE
Company No.08534669
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 28 days
JurisdictionEngland Wales

SUMMARY

KUSTOM DESIGN PRINTING LIMITED is an active private limited company with number 08534669. It was incorporated 11 years, 28 days ago, on 17 May 2013. The company address is Unit 8 Network Centre Doncaster Road Unit 8 Network Centre Doncaster Road, Doncaster, DN3 1HP, England.



Company Fillings

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Address

Type: AD01

Old address: Unit 8 Network Centre Doncaster Road Kirk Sandall Doncaster DN3 1GZ England

Change date: 2022-02-06

New address: Unit 8 Network Centre Doncaster Road Kirk Sandall Doncaster DN3 1HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2022

Action Date: 06 Feb 2022

Category: Address

Type: AD01

New address: Unit 8 Network Centre Doncaster Road Kirk Sandall Doncaster DN3 1GZ

Change date: 2022-02-06

Old address: 7 Birchwood Court Doncaster DN4 6TA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mrs Stephanie Pagin

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-05

Officer name: Mr Shaun Alfred Pagin

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-05

Psc name: Mrs Stephanie Pagin

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Alfred Pagin

Change date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Address

Type: AD01

Old address: 1 Whin Hill Road Bessacarr Doncaster DN4 7AE England

Change date: 2021-11-05

New address: 7 Birchwood Court Doncaster DN4 6TA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Stephanie Pagin

Change date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Alfred Pagin

Change date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Stephanie Pagin

Change date: 2019-11-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Alfred Pagin

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 1 Whin Hill Road Bessacarr Doncaster DN4 7AE

Old address: 2 Stoops Road Bessacarr Doncaster DN4 7EP

Change date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2013

Action Date: 23 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephanie Cleary

Change date: 2013-07-23

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2013

Action Date: 17 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL NATIONZ BARBERS LTD

57 MARSH HILL,BIRMINGHAM,B23 7DS

Number:10463876
Status:ACTIVE
Category:Private Limited Company

JR NEWCO LIMITED

UNITY CHAMBERS 34,DORCHESTER,DT1 1HA

Number:07328174
Status:ACTIVE
Category:Private Limited Company

MG BOOKKEEPING & ACCOUNTING SERVICES LTD

101 BRIGHTS ROAD,NUNEATON,CV10 9FN

Number:11239371
Status:ACTIVE
Category:Private Limited Company

MIP TRANS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11238147
Status:ACTIVE
Category:Private Limited Company

MONABEL LTD

THE GABLES,EDENBRIDGE,TN8 6BD

Number:04970126
Status:ACTIVE
Category:Private Limited Company

NDN STRESS SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06769540
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