Advanced company searchLink opens in new window

LEICESTER PRINT WORKSHOP STUDIOS AND RESOURCE

Company number 02836855

Filter by category

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)
25 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Jun 2016 AP01 Appointment of Ms Charlotte Woods as a director on 29 September 2015
22 Jun 2016 CH01 Director's details changed for Ms Lucia Vimbai Masundire on 3 March 2016
02 Mar 2016 AP01 Appointment of Mr Hugo Worthy as a director on 29 September 2015
02 Mar 2016 AP01 Appointment of Ms Hema Mistry as a director on 29 September 2015
02 Mar 2016 AP01 Appointment of Ms Cheryl Louise Gill as a director on 29 September 2015
02 Mar 2016 AP01 Appointment of Ms Jennifer Ellen Cross as a director on 29 September 2015
11 Dec 2015 AD01 Registered office address changed from 50 st Stephens Road Leicester Leicestershire LE2 1GG to 50 st. George Street Leicester LE1 1QG on 11 December 2015
20 Nov 2015 MR04 Satisfaction of charge 028368550001 in full
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
10 Oct 2015 MR01 Registration of charge 028368550001, created on 21 September 2015
05 Aug 2015 AR01 Annual return made up to 16 July 2015 no member list
05 Aug 2015 TM02 Termination of appointment of Mahmood Reza as a secretary on 2 March 2015
05 Aug 2015 TM01 Termination of appointment of Mahmood Reza as a director on 2 March 2015
17 Feb 2015 TM01 Termination of appointment of Cheryl Louise Gill as a director on 17 February 2015
19 Dec 2014 AP01 Appointment of Ms Lucia Vimbai Masundire as a director on 1 December 2014
19 Dec 2014 AP01 Appointment of Mr Nicholas Anthony Mobbs as a director on 1 December 2014
30 Oct 2014 AP01 Appointment of Mr Brian Stephen Lisowy as a director on 29 September 2014
29 Oct 2014 AP01 Appointment of Ms Clare Louise Hudson as a director on 29 September 2014
29 Oct 2014 AP01 Appointment of Mr Mark Chilton as a director on 29 September 2014
22 Oct 2014 TM01 Termination of appointment of John Gordan Millar as a director on 29 September 2014
16 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 16 July 2014 no member list
20 Dec 2013 TM01 Termination of appointment of David Manley as a director
20 Dec 2013 TM01 Termination of appointment of Liza Lee as a director