ANDREW SMITH PRINT LIMITED
Status | ACTIVE |
Company No. | 09522052 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ANDREW SMITH PRINT LIMITED is an active private limited company with number 09522052. It was incorporated 9 years, 2 months, 1 day ago, on 01 April 2015. The company address is Suite 1, The Courtyard, The Old Monastery Suite 1, The Courtyard, The Old Monastery, Bishop's Stortford, CM23 2ND, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
Old address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom
New address: Suite 1, the Courtyard, the Old Monastery Windhill Bishop's Stortford Hertfordshire CM23 2nd
Change date: 2023-04-24
Documents
Confirmation statement with updates
Date: 06 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 05 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Paul Smith
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Donna Jane Smith
Documents
Change person director company with change date
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-20
Officer name: Mr Andrew Paul Smith
Documents
Change to a person with significant control
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Paul Smith
Change date: 2017-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: 218 New London Road Chelmsford CM2 9AE United Kingdom
New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Change account reference date company current shortened
Date: 01 Apr 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Some Companies
80 FRIAR GATE,DERBY,DE1 1FL
Number: | 09568268 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDSUMMER COURT,MILTON KEYNES,MK9 2UB
Number: | 11821151 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARK DRIVE,BRADFORD,BD9 4DR
Number: | 11584727 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 103 FIRST FLOOR 46 STATION ROAD,HARROW,HA2 7SE
Number: | 06280250 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR YORKSHIRE HOUSE,LIVERPOOL,L3 9AG
Number: | 10384168 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST JOHN STREET,MANSFIELD,NG18 1QH
Number: | 07613593 |
Status: | ACTIVE |
Category: | Private Limited Company |