- Company Overview for MY PRINTING PAL LIMITED (07426194)
- Filing history for MY PRINTING PAL LIMITED (07426194)
- People for MY PRINTING PAL LIMITED (07426194)
- Charges for MY PRINTING PAL LIMITED (07426194)
- More for MY PRINTING PAL LIMITED (07426194)
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
|
|
16 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
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
|
|
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 |