THE PRINT HOUSE LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

13/05/2213 May 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Satisfaction of charge 065108660001 in full

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-02-07 with updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MOLYNEUX-BALDWIN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

25/11/1725 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY MARK BALDWIN

View Document

14/08/1714 August 2017 CESSATION OF MARK STEVEN BALDWIN AS A PSC

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BALDWIN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/06/1720 June 2017 27/02/17 STATEMENT OF CAPITAL GBP 95 27/02/17 TREASURY CAPITAL GBP 0

View Document

31/05/1731 May 2017 RETURN OF PURCHASE OF OWN SHARES 27/02/17 TREASURY CAPITAL GBP 5

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MRS HELEN MOLYNEUX-BALDWIN

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENSON

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/03/1620 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM SWEETWELL FIDDLEFORD STURMINSTER NEWTON DORSET DT10 2BX

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DANE

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065108660001

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

15/09/1115 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN BALDWIN / 20/02/2010

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE DANE / 06/08/2010

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM THANES HOUSE SHAFTESBURY DORSET SP7 9HE

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BALDWIN / 30/01/2009

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MARK STEPHENSON

View Document

21/02/0821 February 2008 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