PRINT IMPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Second filing of Confirmation Statement dated 2023-08-15

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Second filing of Confirmation Statement dated 2023-08-15

View Document

17/08/2317 August 2023 Change of details for Mr Shamir Haresh Parmar as a person with significant control on 2023-08-09

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

17/08/2317 August 2023 Notification of Kalla Shamir Parmar as a person with significant control on 2023-08-09

View Document

28/04/2328 April 2023 Director's details changed for Mrs Kalla Patel on 2023-04-01

View Document

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

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/08/2216 August 2022 15/08/22 Statement of Capital gbp 100

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

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

View Accounts

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR SHAMIR PARMAR / 06/12/2018

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASNAIN RAJPAL

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM C/O MR H RAJPAL 44A HOWBERRY ROAD EDGWARE MIDDLESEX HA8 6ST

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR SHAMIR PARMAR / 01/11/2017

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. FAYEMINA HASNAIN RAJPAL / 26/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMIR PARMAR / 26/05/2017

View Document

30/05/1730 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR HASNAIN RAJPAL / 26/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALLA PATEL / 26/05/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 ADOPT ARTICLES 13/11/2015

View Document

15/01/1615 January 2016 ADOPT ARTICLES 13/11/2015

View Document

15/01/1615 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FEMINA HASNAIN RAJPAL / 10/12/2009

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Accounts

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 44A HOWBERRY ROAD, EDGWARE HARROW MIDDLESEX HA8 6ST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALLA PATEL / 01/10/2009

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PARMAR / 01/10/2009

View Document

09/03/119 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / HASNAIN RAJPAL / 01/10/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYEMINA RAJPAL / 01/10/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIR PARMAR / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYEMINA RAJPAL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALLA PATEL / 10/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED FAYEMINA RAJPAL

View Document

16/01/0916 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KALLA PATEL

View Document

10/12/0710 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