PRINTNODE HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/11/2421 November 2024 Second filing for the appointment of Mr Tomasz Durda as a director

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Tomasz Durda on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2431 January 2024 Change of details for Mr Peter Cormac Tuthill as a person with significant control on 2019-03-15

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/01/2430 January 2024 Director's details changed for Mr Matthew Byrne on 2021-04-25

View Document

30/01/2430 January 2024 Director's details changed for Mr Peter Cormac Tuthill on 2019-03-15

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Director's details changed for Mr James Tuthill on 2022-01-30

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

30/01/2230 January 2022 Director's details changed for Mr Peter Cormac Tuthill on 2022-01-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O KBC ACCOUNTING LIMITED 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ ENGLAND

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY JAMES TUTHILL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PAUL / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PAUL / 08/01/2019

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CESSATION OF PETER CORMAC TUTHILL AS A PSC

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CORMAC TUTHILL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WINDHAM

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MATTHEW BYRNE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS

View Document

12/01/1812 January 2018 Appointment of Mr Tomasz Durda as a director on 2017-12-06

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR TOMASZ DURDA

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

06/10/176 October 2017 SUB-DIVISION 26/09/17

View Document

04/10/174 October 2017 ADOPT ARTICLES 26/09/2017

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES BUCKS MK2 2EZ

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 COMPANY NAME CHANGED PRINTNODE LTD CERTIFICATE ISSUED ON 19/09/16

View Document

19/09/1619 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/167 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/05/1514 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM KBC ACCOUNTING 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ UNITED KINGDOM

View Document

10/10/1410 October 2014 CURRSHO FROM 31/03/2015 TO 31/01/2015

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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