ONLINEPRINTSTORE.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Cessation of Zafar Khandhia as a person with significant control on 2025-10-01 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-08-21 with updates |
| 08/10/258 October 2025 New | Registered office address changed from Unit 31 Rovex Business Park, Hay Hall Road Birmingham B11 2AG to Unit 28 Hay Hall Road Birmingham B11 2AG on 2025-10-08 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 05/10/245 October 2024 | Confirmation statement made on 2024-08-21 with updates |
| 05/10/245 October 2024 | Notification of Azmatullah Khandhia as a person with significant control on 2024-09-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-08-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/10/2228 October 2022 | Appointment of Mr Azmatullah Khandhia as a director on 2022-10-28 |
| 28/10/2228 October 2022 | Termination of appointment of Zafar Khandhia as a director on 2022-10-28 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-08-21 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-08-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/03/2127 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/08/1826 August 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/12/1624 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 01/09/151 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/10/142 October 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR KHANDHIA / 15/08/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/09/1313 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/08/1226 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 19/09/1119 September 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
| 28/04/1128 April 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 05/03/115 March 2011 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
| 28/11/1028 November 2010 | CURRSHO FROM 31/08/2011 TO 31/03/2011 |
| 07/09/107 September 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
| 07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR KHANDHIA / 21/08/2010 |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 201 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0RA UNITED KINGDOM |
| 05/09/095 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
| 14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 315 TYBURN ROAD ERDINGTON BIRMINGHAM B24 8NB |
| 21/10/0821 October 2008 | APPOINTMENT TERMINATED DIRECTOR ZASAR KHANDHAI |
| 10/09/0810 September 2008 | DIRECTOR APPOINTED MR ZAFAR KHANDHIA |
| 21/08/0821 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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