PRINT EVOLUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-17 with updates |
27/01/2527 January 2025 | Director's details changed for Mr Michael George on 2025-01-17 |
27/01/2527 January 2025 | Director's details changed for Ms Laura Pearl George on 2025-01-17 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-17 with updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-03-31 |
06/04/226 April 2022 | Consolidation of shares on 2022-03-10 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Change of share class name or designation |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-17 with updates |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Notification of Michael George as a person with significant control on 2021-07-30 |
12/10/2112 October 2021 | Termination of appointment of Carole Ann Roberts as a director on 2021-07-30 |
12/10/2112 October 2021 | Termination of appointment of Brian Roberts as a director on 2021-07-30 |
12/10/2112 October 2021 | Cessation of Rainbow Holdings Limited as a person with significant control on 2021-07-30 |
12/10/2112 October 2021 | Notification of Laura Pearl George as a person with significant control on 2021-07-30 |
05/08/215 August 2021 | Appointment of Ms Laura Pearl George as a director on 2021-07-30 |
05/08/215 August 2021 | Appointment of Mr Michael George as a director on 2021-07-30 |
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 |
26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
01/10/181 October 2018 | DIRECTOR APPOINTED MRS CAROLE ANN ROBERTS |
01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/10/181 October 2018 | DIRECTOR APPOINTED MR BRIAN ROBERTS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / RAINBOW HOLDINGS LIMITED / 23/08/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
16/12/1616 December 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 |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
19/08/1519 August 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 |
20/01/1520 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN SMITH / 16/01/2015 |
07/11/147 November 2014 | APPOINTMENT TERMINATED, SECRETARY STEVEN SMITH |
28/10/1428 October 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 |
10/01/1410 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/01/1210 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN SMITH / 09/01/2010 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/02/076 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | SECRETARY RESIGNED |
08/05/068 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
18/01/0618 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/11/0522 November 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | COMPANY NAME CHANGED RAINBOW DIJITAL LIMITED CERTIFICATE ISSUED ON 17/03/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/08/0418 August 2004 | NEW DIRECTOR APPOINTED |
17/08/0417 August 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
24/03/0424 March 2004 | DIRECTOR RESIGNED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
14/02/0414 February 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
14/02/0414 February 2004 | NEW SECRETARY APPOINTED |
14/02/0414 February 2004 | SECRETARY RESIGNED |
21/01/0421 January 2004 | DIRECTOR RESIGNED |
09/09/039 September 2003 | DIRECTOR RESIGNED |
09/09/039 September 2003 | SECRETARY RESIGNED |
11/08/0311 August 2003 | COMPANY NAME CHANGED RAINBOW DIGITAL LIMITED CERTIFICATE ISSUED ON 11/08/03 |
05/08/035 August 2003 | NC INC ALREADY ADJUSTED 30/06/03 |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | £ NC 100/40000 30/06/ |
05/08/035 August 2003 | VARYING SHARE RIGHTS AND NAMES |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
09/05/039 May 2003 | SECRETARY RESIGNED |
09/05/039 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: UNIT F, MERTHYR INDUSTRIAL PARK PENTRE BACH MERTHYR TYDFIL CF48 4DR |
02/05/032 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/039 January 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