EXPERT PRINT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
04/06/254 June 2025 | Confirmation statement made on 2025-06-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-12-31 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
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 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 10A 10A CASTLE MEADOW NORWICH NR1 3DE UNITED KINGDOM |
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 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
29/03/1929 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 14/08/2018 |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 14/08/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
20/04/1820 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
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 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YOUNGS |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ |
09/08/169 August 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
08/03/168 March 2016 | COMPANY NAME CHANGED TGR ASSOCIATES (UK) LTD CERTIFICATE ISSUED ON 08/03/16 |
07/03/167 March 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 42 CHAPEL STREET KING'S LYNN NORFOLK PE30 1EF |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 11/06/2013 |
11/06/1311 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS YOUNGS / 29/05/2013 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
03/06/113 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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