PEARL PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Mr Peter Charles George Cooper as a person with significant control on 2025-08-30

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-30 with updates

View Document (might not be available)

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-02-28

View Document (might not be available)

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Change of details for Mr Peter Charles George Cooper as a person with significant control on 2021-07-05

View Document (might not be available)

06/07/216 July 2021 Director's details changed for Mr Peter Charles George Cooper on 2021-07-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document (might not be available)

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document (might not be available)

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document (might not be available)

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES GEORGE COOPER / 20/09/2019

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES GEORGE COOPER / 20/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document (might not be available)

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document (might not be available)

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document (might not be available)

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document (might not be available)

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document (might not be available)

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document (might not be available)

09/09/159 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document (might not be available)

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL NEIL VOSPER / 06/01/2015

View Document (might not be available)

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document (might not be available)

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LOUISE VOSPER / 23/09/2014

View Document (might not be available)

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL NEIL VOSPER / 23/09/2014

View Document (might not be available)

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES GEORGE COOPER / 23/09/2014

View Document (might not be available)

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: C/O GEOFFREY MARCHANT & CO. RATHBOND HOUSE HIGH STREET STAPLEHURST TONBRIDGE KENT TN12 0AD ENGLAND

View Document (might not be available)

12/09/1412 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document (might not be available)

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA CRANE

View Document (might not be available)

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document (might not be available)

29/08/1329 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document (might not be available)

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document (might not be available)

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document (might not be available)

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES GEORGE COOPER / 30/11/2011

View Document (might not be available)

17/01/1217 January 2012 SECRETARY APPOINTED REBECCA CRANE

View Document (might not be available)

17/01/1217 January 2012 SECRETARY APPOINTED LOUISE VOSPER

View Document (might not be available)

08/01/128 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

06/01/126 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document (might not be available)

14/09/1114 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document (might not be available)

13/12/1013 December 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN COOPER

View Document (might not be available)

13/12/1013 December 2010 SECRETARY APPOINTED MR CARL NEIL VOSPER

View Document (might not be available)

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL NEIL VOSPER / 30/08/2010

View Document (might not be available)

14/10/1014 October 2010 SAIL ADDRESS CREATED

View Document (might not be available)

14/10/1014 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

14/10/1014 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document (might not be available)

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES GEORGE COOPER / 30/08/2010

View Document (might not be available)

01/09/101 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document (might not be available)

18/12/0918 December 2009 CURREXT FROM 31/08/2009 TO 28/02/2010

View Document (might not be available)

09/09/099 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document (might not be available)

22/10/0822 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document (might not be available)

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM RATHBOND HOUSE, HIGH STREET STAPLEHURST KENT TN12 0AD

View Document (might not be available)

04/09/074 September 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

04/09/074 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/074 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 44 ALDERBROOK ROAD BALHAM LONDON SW12 8AE

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document (might not be available)

05/12/065 December 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document (might not be available)

08/09/058 September 2005 DIRECTOR RESIGNED

View Document (might not be available)

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

08/09/058 September 2005 SECRETARY RESIGNED

View Document (might not be available)

30/08/0530 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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