NES PRINT LTD

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-07 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 COMPANY NAME CHANGED PRINT ONE CLUB LTD CERTIFICATE ISSUED ON 01/10/20

View Document

30/09/2030 September 2020 CESSATION OF CEM ANISH TAHA AS A PSC

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR AHMET OGUZ / 01/09/2020

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR CEM TAHA

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMET OGUZ / 01/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM FLAT 6 ORCHARD LODGE 31 WOODSIDE GROVE LONDON N12 8TJ ENGLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMET OGUZ

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR AHMET OGUZ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR CEM ANISH TAHA / 15/05/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR AHMET OGUZ

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED BRACHAM LTD CERTIFICATE ISSUED ON 12/05/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEM ANISH TAHA

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR AHMET OGUZ

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CEM ANISH TAHA

View Document

10/05/2010 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/05/2020

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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