- Company Overview for MAD DAWG PRINT LIMITED (08365860)
- Filing history for MAD DAWG PRINT LIMITED (08365860)
- People for MAD DAWG PRINT LIMITED (08365860)
- Registers for MAD DAWG PRINT LIMITED (08365860)
- More for MAD DAWG PRINT LIMITED (08365860)
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) |
---|---|---|---|
16 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Feb 2018 | AA | Micro company accounts made up to 31 January 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
09 Jan 2018 | CH01 | Director's details changed for Mr Kevin Charles Dixon on 9 January 2018 | |
09 Jan 2018 | CH03 | Secretary's details changed for Mrs Janet Monique Dixon on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Mr Kevin Charles Dixon as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Janet Monique Dixon as a person with significant control on 9 January 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2017 | AD01 | Registered office address changed from 128 Denby Lane Upper Denby Yorkshire HD8 8UE to The Stables 6 Abbey Gardens Huddersfield Yorkshire HD8 8FT on 22 November 2017 | |
03 Feb 2017 | AD03 | Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
03 Feb 2017 | AD02 | Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT | |
03 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |