PRINTHUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Director's details changed for Gabrielle Andrea Purton on 2023-01-10 |
22/05/2322 May 2023 | Change of details for Mrs Gabrielle Andrea Purton as a person with significant control on 2023-01-10 |
22/05/2322 May 2023 | Change of details for Mr David Purton as a person with significant control on 2023-01-10 |
22/05/2322 May 2023 | Director's details changed for Mr David Michael Purton on 2023-01-10 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES |
07/02/207 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | COMPANY NAME CHANGED ACCULITH REPRO LIMITED CERTIFICATE ISSUED ON 06/06/19 |
06/06/196 June 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL PURTON / 01/01/2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ANDREA PURTON / 01/01/2018 |
16/03/1816 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PURTON / 01/01/2018 |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/08/1420 August 2014 | COMPANY NAME CHANGED PRINTHUB LTD CERTIFICATE ISSUED ON 20/08/14 |
19/08/1419 August 2014 | COMPANY NAME CHANGED ACCULITH REPRO LIMITED CERTIFICATE ISSUED ON 19/08/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1229 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
21/06/1121 June 2011 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR UNITED KINGDOM |
31/03/1131 March 2011 | ADOPT ARTICLES 15/03/2011 |
15/03/1115 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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