PRINTFLOW COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-12 with updates |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-12 with updates |
01/11/211 November 2021 | Cessation of Type-Creative Limited as a person with significant control on 2021-10-27 |
01/11/211 November 2021 | Change of details for Mr Geoffrey Ng as a person with significant control on 2021-10-27 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-03-31 |
28/10/2128 October 2021 | Termination of appointment of David Charlton-Willey as a director on 2021-10-27 |
28/10/2128 October 2021 | Termination of appointment of Melanie Jane Charlton-Willey as a director on 2021-10-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 2ND FLOOR 38 CHARTERHOUSE STREET LONDON EC1M 6JH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
23/08/1923 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/01/1628 January 2016 | APPOINTMENT TERMINATED, SECRETARY SIMON BAKER |
28/01/1628 January 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CITYBRIDGE HOUSE 235-245 GOSWELL ROAD LONDON EC1V 7JD |
22/07/1522 July 2015 | REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2ND FLOOR, 38 CHARTERHOUSE STREET LONDON EC1M 6JH ENGLAND |
19/01/1519 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOE FAI NG / 01/07/2014 |
04/06/144 June 2014 | DIRECTOR APPOINTED MRS MELANIE JANE CHARLTON-WILLEY |
04/06/144 June 2014 | DIRECTOR APPOINTED MR DAVID CHARLTON-WILLEY |
03/06/143 June 2014 | SECRETARY APPOINTED MR SIMON BAKER |
03/06/143 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER |
03/06/143 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNE BAKER |
30/04/1430 April 2014 | STATEMENT OF COMPANY'S OBJECTS |
30/04/1430 April 2014 | ADOPT ARTICLES 31/03/2014 |
20/12/1320 December 2013 | Annual return made up to 12 December 2013 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/132 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 12 December 2011 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 12/12/2010 |
21/12/1021 December 2010 | Annual return made up to 12 December 2010 with full list of shareholders |
21/12/1021 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 12/12/2010 |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/09/1020 September 2010 | DIRECTOR APPOINTED MR GEOFFREY HOE FAI NG |
10/08/1010 August 2010 | 31/07/10 STATEMENT OF CAPITAL GBP 924 |
21/01/1021 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 12/12/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/04/088 April 2008 | SECRETARY APPOINTED MRS JOANNE BAKER |
07/04/087 April 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
07/04/087 April 2008 | APPOINTMENT TERMINATED SECRETARY LESLIE MANNING |
07/04/087 April 2008 | APPOINTMENT TERMINATED DIRECTOR LESLIE MANNING |
04/01/084 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
03/02/073 February 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04 |
19/12/0319 December 2003 | SECRETARY RESIGNED |
12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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