Advanced company searchLink opens in new window

MY PRINTING PAL LIMITED

Company number 07426194

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)
21 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
27 Oct 2022 MR01 Registration of charge 074261940002, created on 26 October 2022
25 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
15 Jun 2022 MR01 Registration of charge 074261940001, created on 15 June 2022
23 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
22 Sep 2020 AD01 Registered office address changed from My Printing Pal Unit 5, Pluto House 19-33 Station Road Ashford Kent TN23 1PP to The Granary Hermitage Court, Hermitage Lane, Maidstone Kent ME16 9NT on 22 September 2020
27 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 30 November 2015
07 May 2016 CERTNM Company name changed jumpfox invites LIMITED\certificate issued on 07/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,002
29 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100,002
03 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Jan 2014 CH01 Director's details changed for Mr George Reeder on 17 January 2014