PRINT HUT LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM ST GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/02/152 February 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB

View Document

20/01/1420 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

22/04/1322 April 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB UNITED KINGDOM

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 6, HEMPSALS EATON FORD ST. NEOTS CAMBS PE19 7QZ

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARK STEPHEN GOLDEN / 24/01/2010

View Document

25/02/1025 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 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