OVERPRINTING MACHINES (UK) LIMITED

07683709
THE COLOUR BOX 55 GELDERD ROAD LEEDS LS12 6TG

Documents

Documents
Date Category Description Pages
18 Sep 2024 officers Appointment of director (Mr Michael Trevor Burton) 2 Buy now
18 Sep 2024 officers Termination of appointment of secretary (Stephen Mccormick) 1 Buy now
18 Sep 2024 officers Appointment of secretary (Mr Michael Trevor Burton) 2 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 accounts Annual Accounts 3 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 3 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
30 Jun 2021 officers Appointment of secretary (Mr Stephen Mccormick) 2 Buy now
30 Jun 2021 officers Termination of appointment of secretary (Alan Antony Haigh) 1 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 officers Change of particulars for director (Mrs Susan Jane Ellison) 2 Buy now
29 Jan 2021 officers Change of particulars for director (Mr Christopher John Ellison) 2 Buy now
29 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jan 2021 accounts Annual Accounts 3 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2016 accounts Annual Accounts 2 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
15 Mar 2016 officers Change of particulars for director (Mrs Susan Jane Ellison) 2 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Christopher John Ellison) 2 Buy now
08 Oct 2015 accounts Annual Accounts 2 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
16 Oct 2014 accounts Annual Accounts 2 Buy now
23 Jul 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 2 Buy now
31 Jul 2013 annual-return Annual Return 5 Buy now
20 Jul 2012 accounts Annual Accounts 2 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2011 resolution Resolution 1 Buy now
11 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
27 Jun 2011 incorporation Incorporation Company 21 Buy now