Advanced company searchLink opens in new window

CLARKEPRINT LIMITED

Company number 03928078

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)
18 Oct 2016 TM01 Termination of appointment of Nicholas John Clarke as a director on 7 October 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 80,000
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 80,000
16 Mar 2015 CH01 Director's details changed for Nicholas John Clarke on 15 October 2014
14 Nov 2014 SH06 Cancellation of shares. Statement of capital on 5 September 2014
  • GBP 80,000
14 Nov 2014 SH03 Purchase of own shares.
24 Oct 2014 TM01 Termination of appointment of Paul Michael Clarke as a director on 5 September 2014
06 May 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120,000
12 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Paul Michael Clarke on 1 June 2010
12 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
31 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Mar 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Robert Dalby on 2 October 2009
10 Mar 2009 363a Return made up to 17/02/09; full list of members