PRIMAL PRINTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

26/05/2526 May 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

24/02/2424 February 2024 Certificate of change of name

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

24/01/2424 January 2024 Appointment of Mrs Julie Adele Wood as a director on 2024-01-17

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

17/04/2317 April 2023 Termination of appointment of Julie Adele Wood as a director on 2023-04-05

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/04/2317 April 2023 Cessation of Julie Wood as a person with significant control on 2023-04-05

View Document

17/04/2317 April 2023 Change of details for Mr Jonathan Wood as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

12/11/2012 November 2020 CHANGE OF NAME 01/05/2020

View Document

12/11/2012 November 2020 COMPANY NAME CHANGED CHARMWOOD PARTY SUPPLIES LTD CERTIFICATE ISSUED ON 12/11/20

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 01/10/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WOOD / 01/10/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 01/10/2020

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHERLOCK WOOD / 01/10/2020

View Document

05/11/205 November 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM UNIT 2D HEATHER ROAD SKEGNESS LINCOLNSHIRE PE25 3SR

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHERLOCK WOOD / 22/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 22/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 22/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WOOD / 22/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 01/04/2017

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN WOOD / 01/04/2017

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WOOD / 01/04/2017

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WOOD / 01/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

19/02/1819 February 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 45 TOWNGATE EAST MARKET DEEPING PETERBOROUGH PE6 8LQ UNITED KINGDOM

View Document

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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