Advanced company searchLink opens in new window

KANDA PRINT MIDLANDS LIMITED

Company number 09866961

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)
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
11 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
22 Dec 2020 PSC04 Change of details for Mr Lee Rockingham as a person with significant control on 22 December 2020
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with updates
04 Dec 2019 CH01 Director's details changed for Mr Lee Rockingham on 13 November 2018
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Dec 2018 TM01 Termination of appointment of a director
07 Dec 2018 PSC04 Change of details for Mr Lee Rockingham as a person with significant control on 29 November 2018
07 Dec 2018 PSC07 Cessation of Heather Ann Mills as a person with significant control on 29 November 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
13 Nov 2018 AD01 Registered office address changed from 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT England to Leisure House Wood Street Corby Northamptonshire NN17 1PT on 13 November 2018
22 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with updates
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
15 Apr 2016 AP01 Appointment of Heather Ann Mills as a director on 12 April 2016
15 Apr 2016 AD01 Registered office address changed from Thorpe House 93 Headlands Kettering Northamptonshire NN15 6BL United Kingdom to 59 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4DT on 15 April 2016
27 Nov 2015 AP01 Appointment of Lee Rockingham as a director
25 Nov 2015 AP01 Appointment of Mr Lee Rockingham as a director on 11 November 2015