QUANTUM PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

26/09/2226 September 2022 Notification of Ken-Co Holdings Limited as a person with significant control on 2018-03-20

View Document

26/09/2226 September 2022 Change of details for Mr Kenneth John Thorpe as a person with significant control on 2018-03-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 SECOND FILING OF AP01 FOR KENNETH THORPE

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN COCKBURN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE COCKBURN

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COCKBURN

View Document

28/04/1628 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 16 SOUTH END CROYDON SURREY CR0 1DN

View Document

21/04/1521 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE COCKBURN

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR KENNETH THORPE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY COCKBURN / 28/03/2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1313 February 2013 CURRSHO FROM 31/08/2013 TO 31/07/2013

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 01/09/11 STATEMENT OF CAPITAL GBP 240

View Document

28/05/1228 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/06/118 June 2011 03/05/11 STATEMENT OF CAPITAL GBP 6

View Document

07/06/117 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR JAMIE PAUL COCKBURN

View Document

22/02/1122 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 S366A DISP HOLDING AGM 05/07/06

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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