PARAMOUNT PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/08/2110 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/08/161 August 2016 PREVEXT FROM 31/03/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 SAIL ADDRESS CREATED

View Document

09/03/169 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 SECOND FILING WITH MUD 20/01/15 FOR FORM AR01

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS DEBORAH MARGARET PHEASEY

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ADRIAN KENNETH PHEASEY

View Document

11/06/1511 June 2015 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENIS LUNN

View Document

11/06/1511 June 2015 COMPANY NAME CHANGED AMPLE PRODUCTION MANAGERS LIMITED CERTIFICATE ISSUED ON 11/06/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 20/01/15 NO CHANGES

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR DENIS CHRISTOPHER CARTER LUNN

View Document

08/08/118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

20/01/1020 January 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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