Advanced company searchLink opens in new window

158PRINTERS LTD

Company number 08832312

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 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from 167 - 169 London Office Great Portland Street London W1W 5PF England to International House, 45-55 Commercial Street Commercial Street London E1 6BD on 16 January 2024
28 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
26 Sep 2023 PSC04 Change of details for Mr Charles Barfi Jaja as a person with significant control on 26 September 2023
31 Aug 2023 PSC01 Notification of Charles Barfi Jaja as a person with significant control on 22 November 2022
30 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 30 August 2023
15 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
09 Jan 2023 CH01 Director's details changed for Mr Charles Barfi Jaja on 1 January 2023
09 Jan 2023 AD01 Registered office address changed from 163-165 High Street London E17 7BX England to 167 - 169 London Office Great Portland Street London W1W 5PF on 9 January 2023
15 Nov 2022 AP01 Appointment of Mr Charles Barfi Jaja as a director on 14 November 2022
15 Nov 2022 TM01 Termination of appointment of Mary Benewaah as a director on 12 November 2022
30 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
17 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Charles Jaja as a director on 7 February 2022
08 Feb 2022 AP01 Appointment of Mrs Mary Benewaah as a director on 7 February 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
03 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
21 Mar 2020 AD01 Registered office address changed from 158 Hoe Street London E17 4QH to 163-165 High Street London E17 7BX on 21 March 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
12 Oct 2019 CH01 Director's details changed for Mr Charles Jaja on 1 October 2019
29 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
16 Apr 2018 CS01 Confirmation statement made on 15 March 2018 with no updates