About

Registered Number: 08948482
Date of Incorporation: 19/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, MK12 5NN,

 

Printnode Holdings Ltd was established in 2014. The companies directors are listed as Byrne, Matthew, Durda, Tomasz, Paul, Johannes, Tuthill, James, Tuthill, Peter Cormac, Tuthill, James, Windham, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Matthew 06 December 2017 - 1
DURDA, Tomasz 06 December 2017 - 1
PAUL, Johannes 19 March 2014 - 1
TUTHILL, James 19 March 2014 - 1
TUTHILL, Peter Cormac 19 March 2014 - 1
WINDHAM, William 19 March 2014 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
TUTHILL, James 19 March 2014 20 February 2019 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 09 October 2019
TM02 - Termination of appointment of secretary 20 February 2019
CS01 - N/A 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 30 November 2018
PSC07 - N/A 11 April 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 20 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2017
SH08 - Notice of name or other designation of class of shares 05 October 2017
RESOLUTIONS - N/A 04 October 2017
AD01 - Change of registered office address 10 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 16 November 2016
RESOLUTIONS - N/A 19 September 2016
CONNOT - N/A 19 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 10 October 2014
AD01 - Change of registered office address 10 October 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.