-
SCAN PRINT (UK) LIMITED - 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom
Company Information
- Company registration number
- 06828083
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 147a High Street
- Waltham Cross
- Hertfordshire
- EN8 7AP 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP UK
Management
- Managing Directors
- ILLES, Joseph Peter
- YELLAND, Paul David
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-24
- Age Of Company 2009-02-24 15 years
- SIC/NACE
- 62011
Ownership
- Beneficial Owners
- Paul Yelland
- Hannah Yelland
- Scan Print (International) Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BET DOT DOT DOT LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-01-15
- Last Date: 2021-01-01
-
SCAN PRINT (UK) LIMITED Company Description
- SCAN PRINT (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06828083. Its current trading status is "live". It was registered 2009-02-24. It was previously called BET DOT DOT DOT LIMITED. It has declared SIC or NACE codes as "62011". It has 2 directors The latest accounts are filed up to 2020-03-31.It can be contacted at 147A High Street .
Get SCAN PRINT (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Scan Print (Uk) Limited - 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, United Kingdom
- 2009-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SCAN PRINT (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-24) - AA
-
confirmation-statement-with-updates (2021-01-12) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-11-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-09) - PSC02
-
confirmation-statement-with-updates (2020-01-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
termination-director-company-with-name-termination-date (2019-12-12) - TM01
-
confirmation-statement-with-updates (2019-03-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-updates (2018-01-22) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-01-22) - PSC09
-
capital-alter-shares-subdivision (2018-01-19) - SH02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-01-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-05-25) - AA
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
appoint-person-director-company-with-name-date (2016-09-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-29) - MR01
-
mortgage-satisfy-charge-full (2016-05-23) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-14) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-03) - AA
-
appoint-person-director-company-with-name-date (2015-08-20) - AP01
-
termination-director-company-with-name-termination-date (2015-08-11) - TM01
-
termination-director-company-with-name-termination-date (2015-07-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-03-07) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-16) - AA
-
change-account-reference-date-company-previous-extended (2013-04-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-13) - AA
-
change-registered-office-address-company-with-date-old-address (2012-07-05) - AD01
-
certificate-change-of-name-company (2012-07-03) - CERTNM
-
appoint-person-director-company-with-name (2012-05-04) - AP01
-
capital-allotment-shares (2012-05-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-24) - AA
-
certificate-change-of-name-company (2010-11-22) - CERTNM
-
termination-director-company-with-name (2010-11-22) - TM01
-
appoint-person-director-company-with-name (2010-11-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-22) - AR01
-
change-person-director-company-with-change-date (2010-04-22) - CH01
-
termination-director-company-with-name (2010-04-19) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-17) - 288b
-
legacy (2009-04-22) - 288a
-
incorporation-company (2009-02-24) - NEWINC