DFT PRINTING STUDIO LTD

Unit 74 Parkside Business Estate Unit 74 Parkside Business Estate, London, SE8 5HZ, England
StatusACTIVE
Company No.08673944
CategoryPrivate Limited Company
Incorporated03 Sep 2013
Age10 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

DFT PRINTING STUDIO LTD is an active private limited company with number 08673944. It was incorporated 10 years, 8 months, 13 days ago, on 03 September 2013. The company address is Unit 74 Parkside Business Estate Unit 74 Parkside Business Estate, London, SE8 5HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Feven Kasahun

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feven Kasahun

Cessation date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Feven Kasahun

Notification date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nii-Armah Daniel Okine

Notification date: 2021-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-04

Psc name: Tafari Jawara Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feven Kasahun

Cessation date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-17

Officer name: Mr Daniel Niiarmah Okine

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tafari Jawara Grant

Appointment date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 28 Sydenham Road London SE26 5QW

New address: Unit 74 Parkside Business Estate Blackhorse Road London SE8 5HZ

Change date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-28

Officer name: Mr Daniel Niiarmah Okine

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Feven Tegene Kasahun

Change date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Okine

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 21 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-21

Officer name: Ms Feven Tegene Kasahun

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafari Grant

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tafari Grant

Documents

View document PDF

Incorporation company

Date: 03 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ERINNI MARINE LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:11438641
Status:ACTIVE
Category:Private Limited Company

HOME SURVEYS LIMITED

144 CHURCH LANE,NOTTINGHAM,NG16 5HD

Number:09894038
Status:ACTIVE
Category:Private Limited Company

MARLIMO LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:10000462
Status:ACTIVE
Category:Private Limited Company

MEDCUBE LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:08888419
Status:ACTIVE
Category:Private Limited Company

NICO'S PROPERTY LTD

UNITS K&L CAVANS CLOSE,COVENTRY,CV3 2SF

Number:09927363
Status:ACTIVE
Category:Private Limited Company

TANISHA LTD

EMAM CHOWDHURY,LONDON,IG11 0RB

Number:10743435
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