- Company Overview for CLARKEPRINT LIMITED (03928078)
- Filing history for CLARKEPRINT LIMITED (03928078)
- People for CLARKEPRINT LIMITED (03928078)
- Charges for CLARKEPRINT LIMITED (03928078)
- More for CLARKEPRINT LIMITED (03928078)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
09 Aug 2023 | PSC02 | Notification of Tepe Holdings Limited as a person with significant control on 6 October 2016 | |
09 Aug 2023 | PSC07 | Cessation of Carol Susan Martin as a person with significant control on 9 August 2023 | |
09 Aug 2023 | PSC07 | Cessation of Nigel Paul Clarke as a person with significant control on 9 August 2023 | |
09 Aug 2023 | CH03 | Secretary's details changed for Carol Susan Martin on 9 August 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Nigel Paul Clarke on 1 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
19 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
21 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Gary Franklin as a director on 7 October 2016 | |
28 Oct 2016 | AP01 | Appointment of Mr Nigel Clarke as a director on 7 October 2016 | |
24 Oct 2016 | AP01 | Appointment of Carol Susan Martin as a director on 7 October 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Robert Dalby as a director on 7 October 2016 |