Download leads from Nexok and grow your business. Find out more

Phase Print Limited

Documents

Total Documents149
Total Pages707

Filing History

31 July 2020Total exemption full accounts made up to 31 July 2019
18 June 2020Registration of charge 040096380010, created on 1 June 2020
16 June 2020Confirmation statement made on 7 June 2020 with no updates
19 June 2019Confirmation statement made on 7 June 2019 with no updates
30 April 2019Total exemption full accounts made up to 31 July 2018
8 June 2018Confirmation statement made on 7 June 2018 with no updates
29 May 2018Secretary's details changed for Linda Marks on 29 May 2018
29 May 2018Director's details changed for Kevin William Marks on 29 May 2018
24 April 2018Total exemption full accounts made up to 31 July 2017
13 July 2017Notification of Kevin William Marks as a person with significant control on 6 April 2016
13 July 2017Notification of Linda Marks as a person with significant control on 6 April 2016
13 July 2017Confirmation statement made on 7 June 2017 with updates
13 July 2017Notification of Linda Marks as a person with significant control on 6 April 2016
13 July 2017Notification of Kevin William Marks as a person with significant control on 6 April 2016
13 July 2017Confirmation statement made on 7 June 2017 with updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
7 December 2016Registration of charge 040096380009, created on 2 December 2016
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60
13 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60
15 March 2016Total exemption small company accounts made up to 31 July 2015
15 March 2016Total exemption small company accounts made up to 31 July 2015
14 March 2016Satisfaction of charge 040096380008 in full
14 March 2016Satisfaction of charge 040096380008 in full
4 December 2015Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015
4 December 2015Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015
4 December 2015Registered office address changed from 32 Eldon Business Park Eldon Road Attenborough Nottingham Nottinghamshire NG9 6DZ to Willow Court Cordy Lane Underwood Nottingham NG16 5FD on 4 December 2015
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 60
24 April 2015Total exemption small company accounts made up to 31 July 2014
24 April 2015Total exemption small company accounts made up to 31 July 2014
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 60
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 60
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 60
24 April 2014Total exemption small company accounts made up to 31 July 2013
24 April 2014Total exemption small company accounts made up to 31 July 2013
22 July 2013Registration of charge 040096380008
22 July 2013Registration of charge 040096380008
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
3 May 2013Total exemption small company accounts made up to 31 July 2012
3 May 2013Total exemption small company accounts made up to 31 July 2012
24 April 2013Satisfaction of charge 2 in full
24 April 2013Satisfaction of charge 4 in full
24 April 2013Satisfaction of charge 3 in full
24 April 2013Satisfaction of charge 1 in full
24 April 2013Satisfaction of charge 4 in full
24 April 2013Satisfaction of charge 2 in full
24 April 2013Satisfaction of charge 1 in full
24 April 2013Satisfaction of charge 3 in full
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
15 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 31 July 2011
2 May 2012Total exemption small company accounts made up to 31 July 2011
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
9 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
15 April 2011Total exemption small company accounts made up to 31 July 2010
15 April 2011Total exemption small company accounts made up to 31 July 2010
24 December 2010Particulars of a mortgage or charge / charge no: 7
24 December 2010Particulars of a mortgage or charge / charge no: 7
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
23 April 2010Total exemption small company accounts made up to 31 July 2009
23 April 2010Total exemption small company accounts made up to 31 July 2009
26 February 2010Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 26 February 2010
26 February 2010Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham Nottinghamshire NG8 1FW on 26 February 2010
19 June 2009Return made up to 07/06/09; full list of members
19 June 2009Return made up to 07/06/09; full list of members
30 April 2009Total exemption small company accounts made up to 31 July 2008
30 April 2009Total exemption small company accounts made up to 31 July 2008
2 July 2008Return made up to 07/06/08; full list of members
2 July 2008Return made up to 07/06/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 July 2007
8 May 2008Total exemption small company accounts made up to 31 July 2007
18 June 2007Return made up to 07/06/07; full list of members
18 June 2007Return made up to 07/06/07; full list of members
19 March 2007Total exemption small company accounts made up to 31 July 2006
19 March 2007Total exemption small company accounts made up to 31 July 2006
1 August 2006Company name changed targettip LIMITED\certificate issued on 01/08/06
1 August 2006Company name changed targettip LIMITED\certificate issued on 01/08/06
26 July 2006Return made up to 07/06/06; full list of members
26 July 2006Return made up to 07/06/06; full list of members
6 January 2006Total exemption small company accounts made up to 31 July 2005
6 January 2006Total exemption small company accounts made up to 31 July 2005
29 September 2005Particulars of mortgage/charge
29 September 2005Particulars of mortgage/charge
23 August 2005£ ic 100/60 01/08/05 £ sr 40@1=40
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 August 2005£ ic 100/60 01/08/05 £ sr 40@1=40
23 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 August 2005Secretary resigned;director resigned
10 August 2005New secretary appointed
10 August 2005New secretary appointed
10 August 2005Secretary resigned;director resigned
15 June 2005Return made up to 07/06/05; full list of members
15 June 2005Return made up to 07/06/05; full list of members
13 April 2005Total exemption small company accounts made up to 31 July 2004
13 April 2005Total exemption small company accounts made up to 31 July 2004
6 April 2005Director's particulars changed
6 April 2005Director's particulars changed
30 June 2004Return made up to 07/06/04; full list of members
30 June 2004Return made up to 07/06/04; full list of members
19 May 2004Total exemption small company accounts made up to 31 July 2003
19 May 2004Total exemption small company accounts made up to 31 July 2003
30 September 2003Particulars of mortgage/charge
30 September 2003Particulars of mortgage/charge
14 June 2003Return made up to 07/06/03; full list of members
14 June 2003Return made up to 07/06/03; full list of members
4 April 2003Particulars of mortgage/charge
4 April 2003Particulars of mortgage/charge
10 January 2003Total exemption small company accounts made up to 31 July 2002
10 January 2003Total exemption small company accounts made up to 31 July 2002
22 December 2002Registered office changed on 22/12/02 from: 139 middleton boulevard nottingham nottinghamshire NG8 1FW
22 December 2002Registered office changed on 22/12/02 from: 139 middleton boulevard nottingham nottinghamshire NG8 1FW
25 June 2002Return made up to 07/06/02; full list of members
25 June 2002Return made up to 07/06/02; full list of members
26 March 2002Particulars of mortgage/charge
26 March 2002Particulars of mortgage/charge
5 February 2002Total exemption small company accounts made up to 31 July 2001
5 February 2002Total exemption small company accounts made up to 31 July 2001
11 October 2001Particulars of mortgage/charge
11 October 2001Particulars of mortgage/charge
8 July 2001Return made up to 07/06/01; full list of members
8 July 2001Return made up to 07/06/01; full list of members
23 May 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100
23 May 2001Ad 27/03/01--------- £ si 99@1=99 £ ic 1/100
29 March 2001Accounting reference date extended from 30/06/01 to 31/07/01
29 March 2001Accounting reference date extended from 30/06/01 to 31/07/01
11 September 2000Particulars of mortgage/charge
11 September 2000Particulars of mortgage/charge
9 August 2000New director appointed
9 August 2000New director appointed
9 August 2000New secretary appointed
9 August 2000Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
9 August 2000Registered office changed on 09/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
9 August 2000New secretary appointed
9 August 2000New director appointed
9 August 2000New director appointed
4 August 2000Director resigned
4 August 2000Director resigned
4 August 2000Secretary resigned
4 August 2000Secretary resigned
7 June 2000Incorporation
7 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing