TIC PRINT & DESIGN LIMITED
Status | ACTIVE |
Company No. | 09225353 |
Category | Private Limited Company |
Incorporated | 18 Sep 2014 |
Age | 9 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
TIC PRINT & DESIGN LIMITED is an active private limited company with number 09225353. It was incorporated 9 years, 9 months, 24 days ago, on 18 September 2014. The company address is 10a High Street, Chislehurst, BR7 5AN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-19
Old address: The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England
New address: 10a High Street Chislehurst BR7 5AN
Documents
Confirmation statement with no updates
Date: 21 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-06
Old address: 19 Montpelier Avenue Bexley Kent DA5 3AP
New address: The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Notification of a person with significant control
Date: 02 Oct 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Cella
Notification date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-27
Officer name: Mr Terry Cella
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-27
Old address: 106 Chessington Avenue Bexleyheath Kent DA1 5NR England
New address: 19 Montpelier Avenue Bexley Kent DA5 3AP
Documents
Incorporation company
Date: 18 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
FLAT 38B, ARCHER HOUSE,LONDON,SW11 3LF
Number: | 11258738 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITCHURCH BUSINESS PARK,WHITCHURCH,SY13 1LJ
Number: | 01984025 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MOORLAND WAY,EXETER,EX4 2ER
Number: | 11392261 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARNHEM PLACE,SHEFFORD,SG17 5UJ
Number: | 09671070 |
Status: | ACTIVE |
Category: | Private Limited Company |
142 STRATHCONA DRIVE,,G13 1JQ
Number: | SC217766 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE JUGGERNAUT (BIRMINGHAM) LIMITED PARTNERSHIP
JOHN COLE HOUSE,COLCHESTER,CO3 3ES
Number: | LP008183 |
Status: | ACTIVE |
Category: | Limited Partnership |