PRINTEX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Micro company accounts made up to 2024-10-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/08/238 August 2023 Registered office address changed from 8 Navigation Court Calder Park Wakefield WF2 7BJ England to Kfs Accountants Elcot Park, Elcot Lane Marlborough SN8 2BG on 2023-08-08

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Change of details for Mr Matthew Ian Norton as a person with significant control on 2023-06-07

View Document

17/03/2317 March 2023 Director's details changed for Mr Edward Richard Lambert on 2023-03-09

View Document

17/03/2317 March 2023 Director's details changed for Mr Matthew Norton on 2023-03-09

View Document

17/03/2317 March 2023 Director's details changed for Mr Simon Berwin on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from Longmead House Lower Fyfield Marlborough Wiltshire SN8 1PY England to 8 Navigation Court Calder Park Wakefield WF2 7BJ on 2023-03-09

View Document

15/02/2315 February 2023 Cessation of Bradley David Rose as a person with significant control on 2022-09-22

View Document

15/02/2315 February 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Longmead House Lower Fyfield Marlborough Wiltshire SN8 1PY on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mrs Jilly Norton as a director on 2022-09-22

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-11-23 with updates

View Document

15/02/2315 February 2023 Notification of Matthew Norton as a person with significant control on 2022-09-22

View Document

15/02/2315 February 2023 Notification of Edward Lambert as a person with significant control on 2022-09-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/11/2123 November 2021 Cessation of Lambton Clothing Company Ltd as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

05/11/215 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 9 Hilltop Commercial Centre Houghley Lane Bramley Leeds W Yorks LS13 2DN on 2021-11-05

View Document

20/10/2120 October 2021 Incorporation

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