PE1 GRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR CARL JOHN BROCK / 30/07/2020

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN BROCK / 30/07/2020

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CARL JOHN BROCK

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR CARL JOHN BROCK / 02/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN BROCK / 02/01/2019

View Document

04/01/194 January 2019 COMPANY NAME CHANGED CATAPULT PRINT AND PACKAGING (UK) LTD CERTIFICATE ISSUED ON 04/01/19

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM ROOM 234, C/O REGUS STUART HOUSE, EAST WING, ST. JOHNS STREET PETERBOROUGH PE1 5DD ENGLAND

View Document

03/01/193 January 2019 CESSATION OF CARL JOHN BROCK AS A PSC

View Document

03/01/193 January 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 'OAK TREE BARN' 2 WOODHOUSE FARM CLOSE FRIDAY BRIDGE WISBECH PE14 0HE ENGLAND

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM OAK TREE FARM, 2 WOODHOUSE FARM CLOSE WOODHOUSE FARM CLOSE FRIDAY BRIDGE WISBECH PE14 0HE UNITED KINGDOM

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL JOHN BROCK

View Document

23/04/1823 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURGESS

View Document

23/04/1823 April 2018 CESSATION OF ANDREW ELLIOTT BURGESS AS A PSC

View Document

27/02/1827 February 2018 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