PRINT READY LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-03 with updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-04-30

View Document

28/05/2428 May 2024 Termination of appointment of Ryan Ruane as a director on 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

26/01/2226 January 2022 Appointment of Mr Ryan Ruane as a director on 2022-01-24

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM UNIT 1C EAGLE INDUSTRIAL ESTATE CHURCH GREEN WITNEY OX28 4YR UNITED KINGDOM

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXON OX26 6QB UNITED KINGDOM

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR RICHARD IAN WICKSON

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD IAN WICKSON

View Document

06/07/186 July 2018 CESSATION OF CAROLINE LOUISE WICKSON AS A PSC

View Document

06/07/186 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 10

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WICKSON

View Document

04/07/184 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2018

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 34 CHESTNUT CLOSE WITNEY OX28 1PD UNITED KINGDOM

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LOUISE WICKSON

View Document

04/07/184 July 2018 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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