PANOPUS PRINTING PROFESSIONAL REPROGRAPHIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Notification of Margaret Ruva Harris Portelli as a person with significant control on 2024-03-19 |
19/03/2419 March 2024 | Change of details for Mr Raymond Vincent Portelli as a person with significant control on 2024-03-19 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/10/1711 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
11/12/1611 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | PREVEXT FROM 28/02/2016 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/01/1323 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOFFAT |
23/01/1323 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
22/01/1322 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOFFAT |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
18/02/1218 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 13 GROUND FLOOR SWAN YARD LONDON N1 1SD UNITED KINGDOM |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1 BALDWIN TERRACE LONDON N1 7RU |
26/01/1126 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/04/1014 April 2010 | DIRECTOR APPOINTED MR DAVID MOFFAT |
20/01/1020 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VINCENT PORTELLI / 20/01/2010 |
11/11/0911 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/02/0927 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/01/0521 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
11/01/0211 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
07/11/017 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/017 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
29/12/0029 December 2000 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00 |
02/02/002 February 2000 | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS |
20/12/9920 December 1999 | FULL ACCOUNTS MADE UP TO 31/03/99 |
03/02/993 February 1999 | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS |
29/09/9829 September 1998 | FULL ACCOUNTS MADE UP TO 31/03/98 |
23/01/9823 January 1998 | RETURN MADE UP TO 20/01/98; FULL LIST OF MEMBERS |
21/08/9721 August 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98 |
03/05/973 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
01/04/971 April 1997 | SECRETARY RESIGNED |
01/04/971 April 1997 | DIRECTOR RESIGNED |
01/04/971 April 1997 | NEW DIRECTOR APPOINTED |
01/04/971 April 1997 | NEW SECRETARY APPOINTED |
24/03/9724 March 1997 | COMPANY NAME CHANGED THEATRE BUSINESS LIMITED CERTIFICATE ISSUED ON 25/03/97 |
21/03/9721 March 1997 | REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 3 TOLPUDDLE STREET ISLINGTON LONDON N1 0XT |
27/01/9727 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PANOPUS PRINTING PROFESSIONAL REPROGRAPHIC SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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