PUGH'S COLOURPRINT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2419 August 2024 Micro company accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON HARRIS

View Document

09/07/199 July 2019 CESSATION OF LEXON (HOLDINGS) LIMITED AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEXON (G.B.) LIMITED

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR EDWARD GARTH DAVIS

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064081100002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN DAVIS / 28/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD DAVIS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOMINIC HARTLEY

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD GARTH DAVIS / 01/11/2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVIS

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/11/1528 November 2015 SECOND FILING FOR FORM AP01

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR DOMINIC HARTLEY

View Document

09/11/159 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064081100001

View Document

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT 18-19 SEAVIEW DRIVE SEAVIEW INDUSTRIAL ESTATE PORT TALBORT SA12 7BR UNITED KINGDOM

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 26 BAGLAN IND PARK BAGLAN SOUTH WALES SA12 7DJ

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARTH CHANEY-DAVIS / 01/11/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GARTH CHANEY-DAVIS / 01/11/2012

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/04/093 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information