PMG PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/12/2213 December 2022 Registration of charge 050643940009, created on 2022-12-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/05/2015 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050643940008

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050643940007

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050643940006

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1513 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

18/04/1218 April 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

13/03/1213 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/11/1013 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS ELEANOR LOUISE ROBERTS

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA HILEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS ELEANOR LOUISE ROBERTS

View Document

28/04/1028 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM UNIT 4 OAKWELL WAY BIRSTALL BATLEY WEST YORKSHIRE WF17 9LU UNITED KINGDOM

View Document

30/03/1030 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM UNIT 5 CENTRE 27 BUSINESS PARK BIRSTALL WEST YORKSHIRE WF17 9TB

View Document

12/11/0912 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/0912 November 2009 COMPANY NAME CHANGED THE PRINT MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 12/11/09

View Document

12/11/0912 November 2009 CHANGE OF NAME 20/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 2 ROBERTS WAY SANDAL WAKEFIELD WEST YORKSHIRE WF2 6ST

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: ADWALTON BUSINESS PARK 132 WAKEFIELD ROAD DRIGHLINGTON, LEEDS WEST YORKSHIRE BD11 1DR

View Document

05/03/045 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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