PRIME PRINT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registration of charge 022339310010, created on 2025-06-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Philip John Osmond as a director on 2024-10-01

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Steeve Axel Roucaute as a director on 2023-05-19

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Andrew Skarpellis as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Philip John Osmond as a director on 2023-05-05

View Document

17/05/2317 May 2023 Appointment of Mr Steeve Axel Roucaute as a director on 2023-05-05

View Document

02/05/232 May 2023 Appointment of Mr Matthew Jonathan Bailey as a director on 2023-04-23

View Document

02/05/232 May 2023 Appointment of Mr Gary Ian Peeling as a director on 2023-04-23

View Document

02/05/232 May 2023 Termination of appointment of Jonathan Tolley as a director on 2023-04-23

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Satisfaction of charge 1 in full

View Document

09/11/229 November 2022 Satisfaction of charge 022339310009 in full

View Document

09/11/229 November 2022 Satisfaction of charge 022339310007 in full

View Document

19/05/2219 May 2022 Registered office address changed from Prime Berristow Lane South Normanton Alfreton DE55 2FH England to Precision Proco Parkway Close Sheffield S9 4WJ on 2022-05-19

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

21/06/2121 June 2021 Registration of charge 022339310009, created on 2021-06-21

View Document

10/09/1910 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY TINA BROWN

View Document

19/12/1819 December 2018 SECRETARY APPOINTED MR BRIAN KEITH GELDART

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022339310008

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM UNIT 7 BURMA ROAD BLIDWORTH MANSFIELD NOTTINGHAMSHIRE NG21 0RT

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY JILL CLARKE

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MRS TINA LOUISE BROWN

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022339310007

View Document

29/10/1529 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 2 ANSEC BUSINESS PARK BURMA ROAD BLIDWORTH NOTTINGHAMSHIRE NG21 0RT

View Document

10/09/1310 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/135 March 2013 SECRETARY APPOINTED MRS JILL CLARKE

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WILKINSON

View Document

13/09/1213 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1120 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/09/1020 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 23/09/09 STATEMENT OF CAPITAL GBP 1120

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 NC INC ALREADY ADJUSTED 23/09/09

View Document

28/09/0928 September 2009 ADOPT MEM AND ARTS 23/09/2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TOLLEY / 01/05/2009

View Document

06/03/096 March 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 COMPANY NAME CHANGED PRIME LITHO PRINTING SERVICES LI MITED CERTIFICATE ISSUED ON 24/10/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: UNIT 3 MIDLAND COURT OFF NEW ROAD RADFORD NOTTINGHAM NG7 3FH

View Document

13/09/0713 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 17/08/99

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: UNIT 21 DAYBROOK BUSINESS CENTRE SHERBROOKE ROAD DAYBROOK NOTTINGHAM NG5 6AT

View Document

14/10/9414 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: 44 WADHAM ROAD WOODTHORPE NOTTINGHAM NG5 6JB

View Document

16/04/9316 April 1993 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/12/928 December 1992 FIRST GAZETTE

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9012 April 1990 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: UNIT 21 DAYBROOK BUSINESS CENTRE SHERBROOK ROAD DAYBROOK NOTTINGHAM NG 56A

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 WD 04/10/88 AD 31/08/88--------- £ SI 1@1=1 £ IC 2/3

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 30 CANOBIE CLOSE MIDDLEBECK ARNOLD NOTTINGHAM NG5 8RA

View Document

06/04/886 April 1988 SECRETARY RESIGNED

View Document

22/03/8822 March 1988 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