EXPERT PRINT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 2023-09-12

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 10A 10A CASTLE MEADOW NORWICH NR1 3DE UNITED KINGDOM

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM ANGLIA HOUSE 6 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK THORPE ST ANDREW NORWICH NORFOLK NR7 0HR UNITED KINGDOM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

29/03/1929 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 14/08/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 14/08/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

20/04/1820 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YOUNGS

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

09/08/169 August 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 COMPANY NAME CHANGED TGR ASSOCIATES (UK) LTD CERTIFICATE ISSUED ON 08/03/16

View Document

07/03/167 March 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 42 CHAPEL STREET KING'S LYNN NORFOLK PE30 1EF

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 11/06/2013

View Document

11/06/1311 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 29/05/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

03/06/113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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