PROSIS PRINT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
16/07/2516 July 2025 New | Application to strike the company off the register |
02/06/252 June 2025 | Registered office address changed from The a1 Lifestyle Village Great North Road Little Paxton St. Neots PE19 6EN England to 6 Hempsals Eaton Ford St. Neots Cambridgeshire PE19 7QZ on 2025-06-02 |
24/04/2524 April 2025 | Micro company accounts made up to 2024-09-30 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-01 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/05/2428 May 2024 | Micro company accounts made up to 2023-09-30 |
02/01/242 January 2024 | Confirmation statement made on 2024-01-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Micro company accounts made up to 2022-09-30 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-01 with no updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES |
03/09/193 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ST. GEORGE'S HOUSE GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES |
19/07/1619 July 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 |
09/02/169 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
15/07/1515 July 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 |
10/03/1510 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
25/02/1525 February 2015 | REGISTERED OFFICE CHANGED ON 25/02/2015 FROM CURZON HOUSE 64 CLIFTON STREET LONDON EC2A 4HB |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARK STEPHEN GOLDEN / 27/01/2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE GOLDEN / 27/01/2010 |
08/02/108 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 6 HEMPSALS, EATON FORD ST NEOTS CAMBRIDGESHIRE PE19 7QZ |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
04/06/074 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | 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