CENTURYPRINT LIMITED
Status | ACTIVE |
Company No. | 04589164 |
Category | Private Limited Company |
Incorporated | 13 Nov 2002 |
Age | 21 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CENTURYPRINT LIMITED is an active private limited company with number 04589164. It was incorporated 21 years, 7 months, 19 days ago, on 13 November 2002. The company address is Portland House Portland House, Kettering, NN15 7HH, Northamptonshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change to a person with significant control
Date: 27 Sep 2023
Action Date: 12 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-12
Psc name: Mr Michael Andrew Brennan
Documents
Change person director company with change date
Date: 27 Sep 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-12
Officer name: Mr Michael Andrew Brennan
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 09 Dec 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 01 May 2020
Action Date: 29 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-30
New date: 2020-04-29
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-14
Psc name: Mr Michael Andrew Brennan
Documents
Change person secretary company with change date
Date: 03 Jan 2020
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-14
Officer name: Katie Sinclair
Documents
Change person director company with change date
Date: 03 Jan 2020
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-14
Officer name: Mr Michael Andrew Brennan
Documents
Change to a person with significant control
Date: 03 Jan 2020
Action Date: 14 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-11-14
Psc name: Mr Michael Andrew Brennan
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-03
Old address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England
New address: Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Appoint person secretary company with name date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Katie Sinclair
Appointment date: 2019-10-17
Documents
Termination secretary company with name termination date
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Andrew Brennan
Termination date: 2019-10-17
Documents
Change account reference date company previous shortened
Date: 30 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change to a person with significant control
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-20
Psc name: Mr Michael Andrew Brennan
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 04 May 2018
Action Date: 04 May 2018
Category: Address
Type: AD01
Change date: 2018-05-04
Old address: Unit J Cavendish Courtyard Sallow Road Weldon North Corby Northamptonshire NN17 5DZ
New address: Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 14 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Matthew Draycott
Cessation date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: Mr Michael Andrew Brennan
Documents
Termination secretary company with name termination date
Date: 27 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Matthew Draycott
Termination date: 2017-03-01
Documents
Termination secretary company
Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company
Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company
Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint person secretary company with name date
Date: 23 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Andrew Brennan
Appointment date: 2017-03-01
Documents
Termination director company with name termination date
Date: 22 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Matthew Draycott
Termination date: 2017-03-01
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Change person director company with change date
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr Kevin Matthew Draycott
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Appoint person secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Matthew Draycott
Documents
Termination secretary company with name
Date: 13 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Draycott
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Brennan
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Draycott
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Draycott
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Legacy
Date: 29 Jun 2010
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Kevin Matthew Draycott
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Lesley Ann Draycott
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Stephen Warner Draycott
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 31/10/03
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 10/01/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
Documents
Resolution
Date: 10 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 08 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed datapoise LIMITED\certificate issued on 08/01/03
Documents
Some Companies
UNITY HOUSE, SUITE 888,WIGAN,WN3 4HE
Number: | 10190219 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 FRANCES STREET,LONDON,SE18 5JZ
Number: | 10519541 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07929585 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SERVICE ACTIVITY LTD.
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 10650863 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MONTROSE PARK,BRISTOL,BS4 4JF
Number: | 08043222 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKS,LIVERPOOL,L11 1EP
Number: | 10339715 |
Status: | ACTIVE |
Category: | Private Limited Company |