PRINT REVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/06/2323 June 2023 Registered office address changed from 10 Milton Court Ravenshead Nottingham NG15 9BD England to Creative House, Unit 1 Chase Park Daleside Road Nottingham NG2 4GT on 2023-06-23

View Document

31/05/2331 May 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

16/11/2216 November 2022 Satisfaction of charge 1 in full

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / GINGER ROOT PRINT LIMITED / 28/01/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

01/11/181 November 2018 PREVSHO FROM 31/12/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANTHONY EDWARD SCOON

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY ALISON GASKELL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BAMFORD

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLIER

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARRINGTON

View Document

21/06/1821 June 2018 CESSATION OF PAUL BAMFORD AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF ADRIAN COLLIER AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF PETER ROBIN HARRINGTON AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINGER ROOT PRINT LIMITED

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ANDREW MICHAEL MIDDLETON

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES CRABTREE

View Document

20/06/1820 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JILL GASKELL / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ROBIN HARRINGTON / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR ADRIAN COLLIER / 20/06/2018

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNITE W51-W52 NOTTINGHAM BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY UNITED KINGDOM

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM UNITS W51-W52 NOTTINGHAM BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL BAMFORD / 20/06/2018

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

28/03/1728 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/11/1330 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON GASKELL

View Document

13/03/1313 March 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

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 SECRETARY APPOINTED MRS ALISON JILL GASKELL

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HARRINGTON

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBIN HARRINGTON / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JILL GASKELL / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAMFORD / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN COLLIER / 23/11/2009

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON THORNTON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED ALISON JILL GASKELL

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: UNIT 51-2 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: UNIT W5 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/11/07; CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 15/11/05; NO CHANGE OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; NO CHANGE OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 10 TOWER STREET YORK NORTH YORKSHIRE YO1 9SA

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 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