Scott Gibbin (Peterborough) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £0 | 0% |
Total assets | £73,754 | +16.80% |
FISHERPHARMAPRINT LIMITED
WONDERPRINT LIMITED
Company type | Private Limited Company, Active |
Company Number | 06704235 |
Record last updated | Tuesday, April 5, 2022 8:59:14 AM UTC |
Official Address | 87 Park Road Central There are 307 companies registered at this street |
Locality | Central |
Region | Peterborough, England |
Postal Code | PE12TN |
Sector | Other letting and operating of own or leased real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2022 | Resignation of one Director (a man) |  |
Registry | Sep 30, 2021 | Resignation of one Secretary (a man) |  |
Registry | May 11, 2017 | Appointment of a person as Shareholder (25-50%) As a Trustee Of a Trust and Trustee Of a Trust With More Than 75% Of Voting Rights |  |
Registry | May 11, 2017 | Resignation of one Shareholder (Above 75%) As a Member Of a Firm |  |
Registry | Jun 5, 2016 | Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm |  |
Registry | Jun 5, 2016 | Resignation of 2 people: one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 6, 2016 | Two appointments: 2 companies |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Oct 22, 2013 | Annual return |  |
Financials | Aug 14, 2013 | Annual accounts |  |
Registry | Nov 29, 2012 | Annual return |  |
Financials | Aug 30, 2012 | Annual accounts |  |
Registry | Nov 23, 2011 | Annual return |  |
Financials | Sep 29, 2011 | Annual accounts |  |
Registry | Dec 6, 2010 | Annual return |  |
Registry | Dec 6, 2010 | Change of particulars for director |  |
Registry | Dec 6, 2010 | Change of particulars for director 6704... |  |
Registry | Dec 6, 2010 | Change of particulars for director |  |
Financials | Jun 23, 2010 | Annual accounts |  |
Registry | Nov 10, 2009 | Annual return |  |
Registry | May 11, 2009 | Change of accounting reference date |  |
Registry | May 7, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 23, 2009 | Appointment of a man as Director |  |
Registry | Apr 23, 2009 | Appointment of a man as Director 6704... |  |
Registry | Apr 23, 2009 | Appointment of a man as Director |  |
Registry | Apr 22, 2009 | Memorandum of association |  |
Registry | Apr 9, 2009 | Company name change |  |
Registry | Apr 8, 2009 | Change of name certificate |  |
Registry | Mar 2, 2009 | Three appointments: 3 men |  |
Registry | Oct 9, 2008 | Company name change |  |
Registry | Oct 9, 2008 | Change of name certificate |  |
Registry | Oct 9, 2008 | Company name change |  |
Registry | Sep 24, 2008 | Resignation of a secretary |  |
Registry | Sep 24, 2008 | Resignation of a director |  |
Registry | Sep 22, 2008 | Two appointments: 2 companies |  |
Registry | Jul 16, 2001 | Appointment of a person as Director and Company Director |  |
Registry | Jun 29, 2001 | Two appointments: 2 men |  |