THEPRINT POD LTD. - HOLMFIRTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Accounts. Accounts type total exemption full. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Officers. Change date: 2018-11-23. Officer name: Mr Richard Armitage. 2020-05-05 View Report
Accounts. Accounts type total exemption full. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Accounts. Accounts type total exemption full. 2019-01-27 View Report
Officers. Officer name: Mr Richard Armitage. Change date: 2018-11-23. 2019-01-23 View Report
Officers. Officer name: Darren Paul Fisher. Termination date: 2019-01-11. 2019-01-23 View Report
Address. Change date: 2018-12-07. New address: Flat 1 Royd Mill 77 Luke Lane Thongsbridge Holmfirth West Yorkshire HD9 7RZ. Old address: 6 Crodingley Farm Court Thong Lane Thongsbridge Holmfirth West Yorkshire HD9 3th England. 2018-12-07 View Report
Confirmation statement. Statement with no updates. 2018-05-09 View Report
Accounts. Accounts type total exemption full. 2018-01-24 View Report
Address. Change date: 2017-06-01. New address: 6 Crodingley Farm Court Thong Lane Thongsbridge Holmfirth West Yorkshire HD9 3th. Old address: The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2017-01-25 View Report
Annual return. With made up date full list shareholders. 2016-05-17 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Armitage. 2016-05-17 View Report
Accounts. Accounts type total exemption small. 2016-01-13 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Officers. Change date: 2015-03-23. Officer name: Mr. Darren Paul Fisher. 2015-05-06 View Report
Officers. Change date: 2015-03-23. Officer name: Mr. Darren Paul Fisher. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type total exemption small. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Armitage. 2013-07-03 View Report
Officers. Change date: 2010-11-01. Officer name: Mr. Darren Paul Fisher. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2012-12-02 View Report
Annual return. With made up date full list shareholders. 2012-05-26 View Report
Officers. Change date: 2010-11-25. Officer name: Mr. Darren Paul Fisher. 2012-05-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-03-01 View Report
Accounts. Accounts type total exemption small. 2011-11-02 View Report
Gazette. Gazette filings brought up to date. 2011-05-14 View Report
Accounts. Accounts type total exemption small. 2011-05-12 View Report
Gazette. Gazette notice compulsary. 2011-05-10 View Report
Officers. Change date: 2010-10-01. Officer name: Mr. Darren Paul Fisher. 2011-05-09 View Report
Annual return. With made up date full list shareholders. 2011-05-09 View Report
Officers. Change date: 2010-11-05. Officer name: Mr. Darren Paul Fisher. 2011-05-09 View Report
Officers. Officer name: Mr. Darren Paul Fisher. Change date: 2010-11-05. 2010-11-05 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Address. Old address: the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom. Change date: 2010-05-27. 2010-05-27 View Report
Officers. Change date: 2010-04-28. Officer name: Mr Richard Armitage. 2010-05-27 View Report
Officers. Change date: 2010-04-28. Officer name: Mr. Darren Paul Fisher. 2010-05-27 View Report
Address. Old address: 5 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN. Change date: 2010-05-26. 2010-05-26 View Report
Officers. Officer name: Mr Richard Armitage. Change date: 2010-04-25. 2010-05-25 View Report