CE PRINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

30/01/2530 January 2025 Change of details for Mr Pawel Starzak as a person with significant control on 2025-01-30

View Document

30/01/2530 January 2025 Notification of Bernadeta Starzak as a person with significant control on 2017-04-01

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

25/08/2325 August 2023 Appointment of Mrs Bernadeta Starzak as a director on 2023-08-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL STARZAK / 26/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR PAWEL STARZAK / 26/11/2019

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL STARZAK / 09/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAWEL STARZAK / 08/11/2018

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL STARZAK / 01/10/2017

View Document

03/10/173 October 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/10/173 October 2017 Registered office address changed from , Unit 14 63 Jeddo Road, London, W12 9EE to Unit 11.1 the Vassall Centre Gill Avenue Bristol BS16 2QQ on 2017-10-03

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM UNIT 14 63 JEDDO ROAD LONDON W12 9EE

View Document

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY DOROTA HOPKINS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

16/05/1516 May 2015 SECRETARY APPOINTED MRS DOROTA BEATA HOPKINS

View Document

16/05/1516 May 2015 APPOINTMENT TERMINATED, SECRETARY ACCOUNTAX AGENCY LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

07/07/147 July 2014 CORPORATE SECRETARY APPOINTED ACCOUNTAX AGENCY LTD

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company