PRINT 4 BUSINESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Termination of appointment of Margaret Daw as a secretary on 2024-02-16 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/10/2325 October 2023 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ United Kingdom to Abbey House 51 High Street Saffron Walden CB10 1AF on 2023-10-25 |
08/06/238 June 2023 | Director's details changed for Mr David James Daw on 2023-06-06 |
08/06/238 June 2023 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 2023-06-08 |
08/06/238 June 2023 | Change of details for Mr David James Daw as a person with significant control on 2023-06-06 |
08/06/238 June 2023 | Director's details changed for Mrs Erika Louise Daw on 2023-06-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-17 with updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046633740004 |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | FIRST GAZETTE |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
02/01/142 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046633740004 |
13/12/1313 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046633740003 |
05/10/135 October 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/02/121 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DAW / 23/12/2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA LOUISE DAW / 23/12/2010 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR APPOINTED MRS ERIKA LOUISE DAW |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/03/0827 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM LITTON HOUSE GLOBAL BUSINESS PARK SAVILLE ROAD WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7RR |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/11/067 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/066 April 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 6 MONKS DRIVE EYE PETERBOROUGH PE6 7WG |
08/07/058 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0513 May 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/02/045 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
20/01/0420 January 2004 | SECRETARY RESIGNED |
24/07/0324 July 2003 | NEW SECRETARY APPOINTED |
24/07/0324 July 2003 | SECRETARY RESIGNED |
24/07/0324 July 2003 | REGISTERED OFFICE CHANGED ON 24/07/03 FROM: FARLEY HOUSE BLACK BEAR LANE NEWMARKET SUFFOLK CB8 0JU |
24/03/0324 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
19/03/0319 March 2003 | NEW SECRETARY APPOINTED |
19/03/0319 March 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
17/02/0317 February 2003 | REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 120 EAST ROAD LONDON N1 6AA |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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