FIRST 4 PRINT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/06/2513 June 2025 Memorandum and Articles of Association

View Document

13/06/2513 June 2025 Resolutions

View Document

12/06/2512 June 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/06/2423 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/03/237 March 2023 Change of details for Mr Lorenzo Fardella as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to First 4 Print Finishing Ltd Premier Mill West Street Great Harwood Lancashire BB6 7LT on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Mr David Nestor on 2023-02-01

View Document

07/03/237 March 2023 Director's details changed for Mr Christopher Nestor on 2023-02-01

View Document

07/03/237 March 2023 Director's details changed for Mr Lorenzo Fardella on 2023-02-01

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-13 with updates

View Document

07/03/237 March 2023 Change of details for Mr Christopher Nestor as a person with significant control on 2023-02-01

View Document

07/03/237 March 2023 Change of details for Mr David Nestor as a person with significant control on 2023-02-01

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2023-02-28 to 2022-10-31

View Document

11/11/2211 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-11

View Document

11/11/2211 November 2022 Change of details for Mr David Nestor as a person with significant control on 2022-11-02

View Document

11/11/2211 November 2022 Change of details for Mr Christopher Nestor as a person with significant control on 2022-11-02

View Document

11/11/2211 November 2022 Change of details for Mr Lorenzo Fardella as a person with significant control on 2022-11-02

View Document

11/11/2211 November 2022 Director's details changed for Mr Lorenzo Fardella on 2022-11-02

View Document

11/11/2211 November 2022 Director's details changed for Mr David Nestor on 2022-11-02

View Document

11/11/2211 November 2022 Director's details changed for Mr Christopher Nestor on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/09/2220 September 2022 Registration of charge 139148730005, created on 2022-09-01

View Document

14/09/2214 September 2022 Registration of charge 139148730004, created on 2022-09-01

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Particulars of variation of rights attached to shares

View Document

13/05/2213 May 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Incorporation

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