Advanced company searchLink opens in new window

ABBEYPRINT LIMITED

Company number 02721269

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with updates
10 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
12 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Jun 2023 SH06 Cancellation of shares. Statement of capital on 2 June 2023
  • GBP 1,480
05 Jun 2023 AP03 Appointment of Marissa Frisby as a secretary on 3 June 2023
05 Jun 2023 TM02 Termination of appointment of Aubrey Victor Howling as a secretary on 2 June 2023
05 Jun 2023 TM01 Termination of appointment of Aubrey Victor Howling as a director on 2 June 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 AP01 Appointment of Timothy John Stray as a director on 1 June 2022
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
12 Aug 2021 PSC07 Cessation of Jacqueline Anne Bailey-Scott as a person with significant control on 30 September 2019
12 Aug 2021 PSC04 Change of details for Mr Richard Michael Teeuw as a person with significant control on 30 September 2019
11 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
09 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 1,680
18 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 26 March 2020
12 Aug 2020 AA Total exemption full accounts made up to 31 May 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending capital and shareholders information) was registered on 18/08/2020.
25 Oct 2019 SH03 Purchase of own shares.
15 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 1,720.00
01 Oct 2019 AP01 Appointment of Marissa Frisby as a director on 1 October 2019
30 Sep 2019 TM01 Termination of appointment of Jacqueline Anne Bailey-Scott as a director on 30 September 2019
15 Jul 2019 AA Total exemption full accounts made up to 31 May 2019