PRINT-PROCESS LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
25/02/2525 February 2025 | Confirmation statement made on 2024-11-07 with no updates |
25/02/2525 February 2025 | Change of details for Mr Mark Dean Blamire as a person with significant control on 2024-11-07 |
17/01/2517 January 2025 | Micro company accounts made up to 2024-03-30 |
16/01/2516 January 2025 | Registered office address changed from 2 Station Road Chertsey KT16 8BE England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2025-01-16 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Micro company accounts made up to 2022-03-31 |
17/01/2317 January 2023 | Previous accounting period shortened from 2022-05-31 to 2022-03-31 |
10/12/2210 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Previous accounting period extended from 2021-03-29 to 2021-05-31 |
11/12/2111 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY KT16 9BQ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/12/181 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
31/10/1731 October 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 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
22/12/1622 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 7 November 2015 with full list of shareholders |
31/12/1531 December 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 |
30/01/1530 January 2015 | Annual return made up to 7 November 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF |
08/08/148 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DEAN BLAMIRE / 04/08/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | CURREXT FROM 30/11/2013 TO 31/03/2014 |
13/12/1313 December 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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