PERFECTOS PRINTING INKS GROUP LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

16/04/2516 April 2025 Director's details changed for Miss Jacqueline Louise Price on 2025-04-01

View Document

16/04/2516 April 2025 Director's details changed for Dr John Henry Price on 2025-04-01

View Document

16/04/2516 April 2025 Director's details changed for Mr Steven John Henry Price on 2025-04-01

View Document

16/04/2516 April 2025 Director's details changed for Mr Edward James Henry Price on 2025-04-01

View Document

09/04/259 April 2025 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE to C/O Dains Accountants Cubo Standard Court Park Row Nottingham NG1 6GN on 2025-04-09

View Document

01/04/251 April 2025 Group of companies' accounts made up to 2024-04-01

View Document

08/01/258 January 2025 Director's details changed for Mr Steven John Henry Price on 2025-01-07

View Document

12/12/2412 December 2024 Director's details changed for Mr Edward James Henry Price on 2024-12-12

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

28/03/2428 March 2024 Group of companies' accounts made up to 2023-04-01

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-04-01

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

26/09/2226 September 2022 Director's details changed for Mr Steven John Henry Price on 2022-08-19

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE PRICE / 23/11/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN HENRY PRICE / 24/09/2018

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE PRICE / 13/09/2017

View Document

01/02/171 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/16

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE PRICE / 14/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE DIXON / 31/05/2016

View Document

23/03/1623 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1623 March 2016 STATEMENT BY DIRECTORS

View Document

23/03/1623 March 2016 SOLVENCY STATEMENT DATED 10/02/16

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 4000

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/15

View Document

14/10/1514 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/14

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 02/04/14 STATEMENT OF CAPITAL GBP 4000

View Document

23/09/1423 September 2014 02/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

05/08/145 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 02/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

24/04/1424 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/141 April 2014 Annual accounts for year ending 01 Apr 2014

View Accounts

13/01/1413 January 2014 CURRSHO FROM 31/07/2014 TO 01/04/2014

View Document

11/07/1311 July 2013 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