HALT PRINT LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-11-30

View Document

11/02/2511 February 2025 Second filing for the notification of Trevor Ford as a person with significant control

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/08/2411 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/01/2411 January 2024 Withdrawal of a person with significant control statement on 2024-01-11

View Document

11/01/2411 January 2024 Notification of Lisa Christine Ford as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Notification of Trevor Ford as a person with significant control on 2024-01-11

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

10/01/2410 January 2024 Appointment of Mrs Lisa Christine Ford as a director on 2024-01-09

View Document

10/01/2410 January 2024 Director's details changed for Mr Trevor Ford on 2024-01-10

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MEIKLE

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 19 TRENT CRESCENT THATCHAM RG18 3DN ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 35 ERMIN WALK THATCHAM RG19 3SD UNITED KINGDOM

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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