Advanced company searchLink opens in new window

QUALITY PRINT LIMITED

Company number 10071897

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Aug 2023 CH01 Director's details changed for Mr David Charles Fairweather on 3 August 2023
07 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
25 Feb 2019 PSC01 Notification of David Charles Fairweather as a person with significant control on 1 January 2019
25 Feb 2019 PSC09 Withdrawal of a person with significant control statement on 25 February 2019
21 Jan 2019 PSC08 Notification of a person with significant control statement
10 Jan 2019 PSC07 Cessation of Susan Elizabeth Blissett as a person with significant control on 31 December 2018
10 Jan 2019 AP01 Appointment of Mr David Charles Fairweather as a director on 31 December 2018
10 Jan 2019 AD01 Registered office address changed from 3a West Terrace Budleigh Salterton EX9 6LU United Kingdom to 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Simon George Blissett as a director on 31 December 2018
10 Jan 2019 EH02 Elect to keep the directors' residential address register information on the public register
10 Jan 2019 PSC07 Cessation of Simon George Blissett as a person with significant control on 31 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates