London
E1 6BD
Director Name | Mr George Owusu |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 158 Hoe Street London E17 4QH |
Director Name | Mr Charles Jaja |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 February 2022) |
Role | Employer |
Country of Residence | England |
Correspondence Address | 158 158 Hoe Street London - E17 4QH |
Director Name | Mrs Mary Benewaah |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 07 February 2022(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 2022) |
Role | Business Person |
Country of Residence | Ghana |
Correspondence Address | 163-165 High Street London E17 7BX |
Website | 158printers.com |
---|
Registered Address | International House, 45-55 Commercial Street Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | C.b. Jaja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,500 |
Cash | £1,500 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
26 September 2023 | Change of details for Mr Charles Barfi Jaja as a person with significant control on 26 September 2023 (2 pages) |
---|---|
31 August 2023 | Notification of Charles Barfi Jaja as a person with significant control on 22 November 2022 (2 pages) |
30 August 2023 | Withdrawal of a person with significant control statement on 30 August 2023 (2 pages) |
15 April 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
9 January 2023 | Director's details changed for Mr Charles Barfi Jaja on 1 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from 163-165 High Street London E17 7BX England to 167 - 169 London Office Great Portland Street London W1W 5PF on 9 January 2023 (1 page) |
15 November 2022 | Termination of appointment of Mary Benewaah as a director on 12 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Charles Barfi Jaja as a director on 14 November 2022 (2 pages) |
30 October 2022 | Total exemption full accounts made up to 31 January 2022 (15 pages) |
17 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
8 February 2022 | Appointment of Mrs Mary Benewaah as a director on 7 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Charles Jaja as a director on 7 February 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (16 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 December 2020 | Total exemption full accounts made up to 31 January 2020 (15 pages) |
3 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
21 March 2020 | Registered office address changed from 158 Hoe Street London E17 4QH to 163-165 High Street London E17 7BX on 21 March 2020 (1 page) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
12 October 2019 | Director's details changed for Mr Charles Jaja on 1 October 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
22 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 March 2015 | Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages) |
15 March 2015 | Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages) |
15 March 2015 | Appointment of Mr Charles Jaja as a director on 1 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of George Owusu as a director on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of George Owusu as a director on 1 January 2015 (1 page) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of George Owusu as a director on 1 January 2015 (1 page) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|