PCF PRINT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

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

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Secretary's details changed for Mr Ian Michael Hoare on 2021-12-01

View Document

02/02/222 February 2022 Director's details changed for Mr Ian Michael Hoare on 2021-12-01

View Document

02/02/222 February 2022 Director's details changed for Mr Philip Michael Rowe on 2021-12-01

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

26/03/2126 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM OAK HOUSE PRIORY DRIVE LANGSTONE PARK LANGSTONE NEWPORT GWENT NP18 2LH

View Document

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

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MONTGOMERY / 01/12/2016

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONTGOMERY / 01/12/2016

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

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

View Accounts

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HOARE / 26/01/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL ROWE / 27/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/02/144 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MONTGOMERY / 21/01/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM OAK HOUSE LANGSTONE BUSINESS VILLAGE LANGSTONE PARK LANGSTONE NEWPORT NP18 2LH

View Document

22/01/1022 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/04/0815 April 2008 PREVSHO FROM 31/03/2008 TO 30/09/2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/09/0715 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 3 MOOR STREET CHEPSTOW GWENT NP6 5DF

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/041 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/01/0222 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information