PREPRESS PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
30/08/2430 August 2024 | Termination of appointment of Helen Mary Macdonald as a director on 2024-08-30 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
15/03/2415 March 2024 | Appointment of Dr Sarah Goodfellow as a director on 2024-03-15 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2023-07-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-19 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Memorandum and Articles of Association |
28/10/2228 October 2022 | Cessation of Helen Mary Macdonald as a person with significant control on 2022-10-20 |
28/10/2228 October 2022 | Termination of appointment of David John Macdonald as a secretary on 2022-10-20 |
28/10/2228 October 2022 | Termination of appointment of David John Macdonald as a director on 2022-10-20 |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-10-20 |
28/10/2228 October 2022 | Cessation of David John Macdonald as a person with significant control on 2022-10-20 |
28/10/2228 October 2022 | Notification of Prepress Projects Trustees Limited as a person with significant control on 2022-10-20 |
28/10/2228 October 2022 | Registration of charge SC2092510001, created on 2022-10-20 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
24/07/2124 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
23/10/1923 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
02/11/182 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
06/02/186 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
27/08/1727 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MACDONALD / 25/08/2017 |
27/08/1727 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN MACDONALD / 25/08/2017 |
27/08/1727 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY MACDONALD / 25/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HELEN MACDONALD |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
24/07/1624 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/07/1424 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
01/10/131 October 2013 | DIRECTOR APPOINTED DR LUCY ALEXANDRA HARRIER |
09/08/139 August 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
03/08/123 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/08/1116 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MACDONALD / 19/07/2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY MACDONALD / 19/07/2010 |
22/07/1022 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCDONALD / 11/08/2008 |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: PENTANDRA HOUSE 1 HILLSIDE DUNDEE ROAD PERTH PH2 7BA |
14/08/0714 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/08/058 August 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
10/08/0410 August 2004 | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
03/09/033 September 2003 | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS |
21/10/0221 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
09/08/029 August 2002 | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS |
23/12/0123 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
14/08/0114 August 2001 | NEW DIRECTOR APPOINTED |
14/08/0114 August 2001 | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS |
20/07/0020 July 2000 | SECRETARY RESIGNED |
20/07/0020 July 2000 | S366A DISP HOLDING AGM 19/07/00 |
19/07/0019 July 2000 | 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 PREPRESS PROJECTS 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