CHEAP STAMPS LIMITED

04311221
12 FLORENCE ROAD LONDON ENGLAND W4 5DP

Documents

Documents
Date Category Description Pages
24 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2024 accounts Annual Accounts 2 Buy now
18 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 2 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 2 Buy now
13 Apr 2021 accounts Annual Accounts 2 Buy now
13 Apr 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2021 accounts Annual Accounts 2 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2019 accounts Annual Accounts 2 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 2 Buy now
23 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2017 accounts Annual Accounts 2 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 2 Buy now
25 May 2016 annual-return Annual Return 3 Buy now
21 Feb 2016 accounts Annual Accounts 2 Buy now
27 Apr 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 accounts Annual Accounts 2 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
28 Oct 2013 accounts Annual Accounts 2 Buy now
09 May 2013 annual-return Annual Return 3 Buy now
16 Mar 2013 accounts Annual Accounts 2 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
17 Apr 2011 annual-return Annual Return 3 Buy now
13 Aug 2010 accounts Annual Accounts 2 Buy now
29 Apr 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Mark Jankowski) 1 Buy now
03 Feb 2010 accounts Annual Accounts 2 Buy now
13 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
29 Dec 2008 accounts Annual Accounts 2 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 3 Buy now
18 Apr 2008 accounts Annual Accounts 2 Buy now
24 Apr 2007 accounts Annual Accounts 1 Buy now
23 Apr 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
25 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Apr 2006 accounts Annual Accounts 1 Buy now
18 Apr 2006 annual-return Return made up to 31/03/06; full list of members 2 Buy now
06 Apr 2005 annual-return Return made up to 31/03/05; full list of members 3 Buy now
25 Feb 2005 officers New secretary appointed 2 Buy now
25 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers Director resigned 1 Buy now
25 Feb 2005 officers Secretary resigned 1 Buy now
17 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2004 accounts Annual Accounts 1 Buy now
20 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
07 Nov 2003 accounts Annual Accounts 1 Buy now
07 Nov 2003 accounts Accounting reference date shortened from 31/12/03 to 30/06/03 1 Buy now
26 Apr 2003 accounts Annual Accounts 1 Buy now
24 Apr 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
29 Apr 2002 annual-return Return made up to 31/03/02; full list of members 6 Buy now
09 Jan 2002 accounts Annual Accounts 1 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 3RD floor 159-165 great portland street london W1N 5FD 1 Buy now
06 Nov 2001 officers New director appointed 2 Buy now
06 Nov 2001 officers New secretary appointed 2 Buy now
06 Nov 2001 accounts Accounting reference date shortened from 31/10/02 to 31/12/01 1 Buy now
02 Nov 2001 officers Director resigned 1 Buy now
02 Nov 2001 officers Secretary resigned 1 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: kingsway house 103 kingsway holborn, london WC2B 6AW 1 Buy now
25 Oct 2001 incorporation Incorporation Company 10 Buy now