KEP PRINT GROUP LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Full accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-08-31

View Document

02/02/242 February 2024 Secretary's details changed for Anita Karen Plowman on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mr Mark Wayne Plowman on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Mrs Anita Karen Plowman on 2024-02-02

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/05/2324 May 2023 Full accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

12/05/2212 May 2022 Full accounts made up to 2021-08-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/07/215 July 2021 Satisfaction of charge 5 in full

View Document

05/07/215 July 2021 Satisfaction of charge 4 in full

View Document

05/07/215 July 2021 Satisfaction of charge 7 in full

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015691740009

View Document

09/06/179 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/03/172 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

27/03/1527 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANITA KAREN PLOWMAN / 31/05/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA KAREN PLOWMAN / 31/05/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE PLOWMAN / 31/05/2014

View Document

05/06/145 June 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

28/02/1328 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/06/127 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

28/01/1128 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/06/1030 June 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

07/04/107 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/0924 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0913 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

13/03/0413 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED K.E.P. VISUALS LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

22/11/9922 November 1999 S366A DISP HOLDING AGM 10/11/99

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/12/964 December 1996 SECRETARY RESIGNED

View Document

04/12/964 December 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM: UNIT 2 TOLSONS MILL WATLING STREET FAZELEY TAMWORTH STAFFORDSHIRE B78 3SB

View Document

25/01/9325 January 1993 RETURN MADE UP TO 17/01/93; CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 17/01/92; CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 NC INC ALREADY ADJUSTED 14/04/89

View Document

04/07/914 July 1991 £ NC 100/100000 24/06/91

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9117 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

17/03/9117 March 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

01/02/901 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 20/02/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: UNIT 10 TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE

View Document

12/06/8712 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/8122 June 1981 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