ENCORE PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Purchase of own shares.

View Document

28/03/2528 March 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

05/03/255 March 2025 Termination of appointment of Russell Allum as a director on 2025-02-20

View Document

28/02/2528 February 2025 Appointment of Mrs Gillian Fearon as a director on 2025-02-27

View Document

24/02/2524 February 2025 Registered office address changed from Unit 1 Springfield House Pipers Road Park Farm Redditch Worcestershire B98 0HU to Apartment 4, Sycamore House Fulford Close Wythall Birmingham B47 6HJ on 2025-02-24

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Director's details changed for Mr Mark Fearon on 2024-10-23

View Document

29/10/2429 October 2024 Director's details changed for Russell Allum on 2024-10-23

View Document

29/10/2429 October 2024 Change of details for Mr Mark Fearon as a person with significant control on 2024-10-23

View Document

29/10/2429 October 2024 Secretary's details changed for Gillian Ann Fearon on 2024-10-23

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

11/10/2211 October 2022 Notification of Martyn Matty as a person with significant control on 2022-10-10

View Document

11/10/2211 October 2022 Change of details for Mr Mark Fearon as a person with significant control on 2022-10-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM SPRINGFIELD HOUSE PIPERS ROAD PARK FARM REDDITCH WORCESTERSHIRE B98 0HU

View Document

14/10/0814 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 SHARES AGREEMENT OTC

View Document

12/10/0412 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: BRITANNIA HOUSE 50 GREAT CHARLES STREET BIRMINGHAM WEST MIDLANDS B3 2LT

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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