PRINT PLUS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Notification of Ivory Printers (Holdings) Limited as a person with significant control on 2025-07-01 |
16/05/2516 May 2025 | Micro company accounts made up to 2024-12-31 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Resolutions |
27/07/2327 July 2023 | Memorandum and Articles of Association |
26/07/2326 July 2023 | Change of share class name or designation |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-12 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Registered office address changed from Unit C3 Willowbridge Way Whitwood Castleford West Yorkshire WF10 5NP United Kingdom to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 2022-05-04 |
04/05/224 May 2022 | Director's details changed for Mr Digby Skates on 2022-05-04 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
02/07/212 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/06/202 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/07/193 July 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
03/07/193 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | APPOINTMENT TERMINATED, DIRECTOR MELVIN JOBLING |
02/03/182 March 2018 | CESSATION OF MELVIN ERIC JOBLING AS A PSC |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
25/05/1725 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
19/03/1519 March 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ERIC JOBLING / 24/02/2015 |
12/02/1512 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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