PRINT 4 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

04/02/224 February 2022 Registered office address changed from Dabell Avenue Blenheim Industrial Estate Bulwell, Nottingham Nottinghamshire NG6 8WA to 7 Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham NG6 8WA on 2022-02-04

View Document

04/02/224 February 2022 Director's details changed for Mr Matthew Zac Boam on 2019-04-11

View Document

04/02/224 February 2022 Change of details for P4 2011 Limited as a person with significant control on 2019-04-11

View Document

03/02/223 February 2022 Second filing of the annual return made up to 2014-03-13

View Document

03/02/223 February 2022 Second filing of the annual return made up to 2016-03-13

View Document

03/02/223 February 2022 Second filing of the annual return made up to 2012-03-13

View Document

03/02/223 February 2022 Second filing of the annual return made up to 2013-03-13

View Document

03/02/223 February 2022 Second filing of the annual return made up to 2015-03-13

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CLARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZAC BOAM / 19/01/2017

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZAC BOAM / 29/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 2016-03-13 with full list of shareholders

View Document

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 2015-03-13 with full list of shareholders

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual return made up to 2014-03-13 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 2013-03-13 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 2012-03-13 with full list of shareholders

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY JUNE RINGHAM

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR PETER ROBERT CLARK

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED MR MATTHEW ZAC BOAM

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE RINGHAM

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN RINGHAM

View Document

20/07/1120 July 2011 AUTHORISE DIVIDEND OF £825000 30/06/2011

View Document

14/03/1114 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID RINGHAM / 19/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 19/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 19/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 SHARES AGREEMENT OTC

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

08/07/028 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

29/06/0229 June 2002

View Document

10/06/0210 June 2002 COMPANY NAME CHANGED EVER 1753 LIMITED CERTIFICATE ISSUED ON 10/06/02

View Document

13/03/0213 March 2002 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