PRINT STATION LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Harjit Singh as a director on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Director's details changed for Mr Harjit Singh on 2022-01-28

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 10 TRADE CITY BUSINESS PARK COWLEY MILL ROAD UXBRIDGE UB8 2DB UNITED KINGDOM

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP SINGH KATARIA / 29/03/2019

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWINDER SINGH JOHAL / 29/03/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / KUDOS 1430 LIMITED / 29/03/2019

View Document

25/03/1925 March 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CURRSHO FROM 30/06/2018 TO 30/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MR JASWINDER SINGH JOHAL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR HARDEEP SINGH KATARIA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 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