PRINTINGPROGRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
09/09/259 September 2025 New | Change of details for Miss Louise Mcintosh as a person with significant control on 2025-09-09 |
09/09/259 September 2025 New | Director's details changed for Miss Louise Mcintosh on 2025-09-09 |
09/09/259 September 2025 New | Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-09 |
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-09-30 |
01/11/241 November 2024 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-01 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-09-30 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-30 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-09-30 |
05/10/225 October 2022 | Change of details for Miss Louise Mcintosh as a person with significant control on 2022-10-05 |
05/10/225 October 2022 | Director's details changed for Miss Louise Mcintosh on 2022-10-05 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-30 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/02/213 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MISS LOUISE MCINTOSH / 06/04/2016 |
19/11/2019 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE MCINTOSH / 09/01/2019 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/04/2020 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
15/04/1915 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM DEVONSHIRE HOUSE 29 - 31ELMFIELD ROAD BROMLEY KENT BR1 1LT ENGLAND |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/05/1720 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O DYER & CO SERVICES LIMITED ONEGA HOUSE 112 MAIN ROAD SIDCUP KENT DA14 6NE |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/09/1323 September 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 16 LONDON ROAD BROMLEY BR1 3QR ENGLAND |
14/11/1214 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
03/08/123 August 2012 | APPOINTMENT TERMINATED, DIRECTOR AMANDA LEAH GREEN |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/05/128 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MCINTOSCH / 08/05/2012 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
21/09/1021 September 2010 | 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