REQUEST PRINT LTD

06604656
SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 6 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 6 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 accounts Annual Accounts 6 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 accounts Annual Accounts 9 Buy now
11 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 8 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2019 accounts Annual Accounts 8 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2018 accounts Annual Accounts 9 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 7 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 10 Buy now
09 Jul 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 accounts Annual Accounts 10 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 10 Buy now
09 Jul 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 officers Change of particulars for director (Mrs Barbara Ann Walker) 2 Buy now
08 Mar 2012 officers Change of particulars for director (Mr Andrew David Walker) 2 Buy now
08 Mar 2012 officers Appointment of corporate secretary (First Instance Secretariat Limited) 2 Buy now
08 Mar 2012 officers Termination of appointment of secretary (Andrew Walker) 1 Buy now
29 Feb 2012 accounts Annual Accounts 6 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
01 Mar 2011 accounts Annual Accounts 6 Buy now
24 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
29 Dec 2009 accounts Annual Accounts 4 Buy now
18 Aug 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
10 Aug 2009 address Registered office changed on 10/08/2009 from 28 raleigh crescent worthing BN12 6EE uk 1 Buy now
24 Jul 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
27 Jun 2008 officers Secretary appointed mr andrew david walker 1 Buy now
02 Jun 2008 officers Director appointed mr andrew david walker 1 Buy now
02 Jun 2008 officers Director appointed mrs barbara ann walker 1 Buy now
28 May 2008 officers Appointment terminated director duport director LIMITED 1 Buy now
28 May 2008 incorporation Incorporation Company 13 Buy now