EFFICIENT PRINT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-07 with no updates |
29/07/2529 July 2025 New | Registered office address changed from Unit 3 Bellingham Trading Estate Franthorne Way Bellingham London SE6 3BX to Access Storage 60 Bromley Road London SE6 2NZ on 2025-07-29 |
07/11/247 November 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Director's details changed for Mr Terence George Adshead on 2023-07-20 |
27/07/2327 July 2023 | Director's details changed for Mr Terence George Adshead on 2023-07-01 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Notification of Terry George Adshead as a person with significant control on 2020-08-30 |
01/10/211 October 2021 | Termination of appointment of George Robert Rogers as a secretary on 2021-10-01 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGERS |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
27/04/2027 April 2020 | DIRECTOR APPOINTED MR GEORGE ROBERT ROGERS |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ROGERS |
30/09/1930 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/09/1722 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
20/06/1620 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ADSHEAD / 01/07/2015 |
18/08/1518 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/07/1416 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE GEORGE ADSHEAD / 31/12/2012 |
23/07/1323 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/07/1112 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
01/03/111 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE ADSHEAD / 01/01/2010 |
15/07/1015 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ADSHEAD / 01/07/2008 |
13/07/0913 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS |
15/09/0715 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
24/11/0624 November 2006 | REGISTERED OFFICE CHANGED ON 24/11/06 FROM: UNIT 7 I.O. CENTRE, MOTHERWELL WAY, WEST THURROCK ESSEX RM20 3LE |
07/07/067 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EFFICIENT PRINT MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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