NEATPRINTS LIMITED

Company Documents

DateDescription
05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

22/08/1822 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 REGISTERED OFFICE CHANGED ON 20/11/2016 FROM 21 ATLANTIC HOUSE TELFORD ROAD CLACTON ON SEA ESSEX CO15 4LP

View Document

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

14/02/1614 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

15/02/1515 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/02/148 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WANT-SIBLEY

View Document

21/02/1221 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 04/02/10 NO CHANGES

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM THE COACH HOUSE THE SQUARE SAWBRIDGEWORTH HERTFORDSHIRE CM21 9AE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID HOWE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOWE

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN BROWN

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DOCKLEY

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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