A1 PRINTING LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
25/06/2525 June 2025 | Application to strike the company off the register |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-14 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
22/05/2422 May 2024 | Termination of appointment of Robert Brian Pooley as a director on 2024-05-22 |
22/05/2422 May 2024 | Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2024-05-22 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
18/04/2318 April 2023 | Director's details changed for Mr David Patrick Kingston Christian on 2023-04-14 |
17/04/2317 April 2023 | Director's details changed for Mr Robert Brian Pooley on 2023-04-14 |
14/04/2314 April 2023 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 2023-04-14 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Confirmation statement made on 2022-09-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-14 with no updates |
20/07/2120 July 2021 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr David Patrick Kingston Christian as a person with significant control on 2021-05-18 |
20/07/2120 July 2021 | Director's details changed for Mr Robert Brian Pooley on 2021-06-15 |
20/07/2120 July 2021 | Director's details changed for Mr David Patrick Kingston Christian on 2021-05-18 |
20/07/2120 July 2021 | Secretary's details changed for Mr Robert Pooley on 2021-06-15 |
07/07/217 July 2021 | Termination of appointment of Robert Pooley as a secretary on 2021-06-30 |
18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
01/07/201 July 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/09/1516 September 2015 | Annual return made up to 14 September 2015 with full list of shareholders |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 42 LONDON ROAD HORSHAM RH12 1AY |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
21/11/1421 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT POOLEY / 31/10/2014 |
21/11/1421 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT POOLEY / 31/10/2014 |
13/10/1413 October 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/10/1317 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
20/08/1320 August 2013 | AUDITOR'S RESIGNATION |
19/06/1319 June 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
05/11/125 November 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
13/04/1213 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/04/1213 April 2012 | COMPANY NAME CHANGED LOCKIE NO2 LIMITED CERTIFICATE ISSUED ON 13/04/12 |
14/09/1114 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company