LIGHT TOUCH PRINTING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
25/04/2525 April 2025 | Confirmation statement made on 2025-04-25 with no updates |
17/02/2517 February 2025 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
20/02/2420 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/04/2325 April 2023 | Termination of appointment of Alice Leyland as a director on 2023-04-25 |
25/04/2325 April 2023 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to Seacourt Ltd Pony Road Horspath Road Industrial Estate Oxford OX4 2SE on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Gareth Richard Dinnage as a director on 2023-04-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
25/04/2325 April 2023 | Notification of Gareth Richard Dinnage as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Cessation of @Ukplc Client Director Ltd as a person with significant control on 2023-04-25 |
25/04/2325 April 2023 | Termination of appointment of @Ukplc Client Director Ltd as a director on 2023-04-25 |
23/11/2223 November 2022 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-23 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES |
18/05/2018 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 25/10/2019 |
02/05/192 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
17/05/1817 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE LEYLAND / 01/08/2017 |
05/05/175 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/06/1617 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/04/1627 April 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HEATHER PRITCHARD |
25/04/1625 April 2016 | DIRECTOR APPOINTED MRS ALICE LEYLAND |
27/04/1527 April 2015 | 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