PRINT 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM DABELL AVENUE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NG6 8WA

View Document

16/10/1716 October 2017 CESSATION OF PETER ROBERT CLARK AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

07/10/177 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CLARK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZAC BOAM / 19/01/2017

View Document

05/12/165 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ZAC BOAM / 29/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/11/144 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

27/02/1327 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR MATTHEW ZAC BOAM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUNE RINGHAM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY JUNE RINGHAM

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN RINGHAM

View Document

27/07/1127 July 2011 PAY DIVIDEND 28/06/2011

View Document

21/07/1121 July 2011 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 /BOTH /CHARGE NO 5

View Document

21/07/1121 July 2011 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 /BOTH /CHARGE NO 6

View Document

18/07/1118 July 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CLARK / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE RINGHAM / 23/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID RINGHAM / 23/10/2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

21/10/0821 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 NC INC ALREADY ADJUSTED 24/04/03

View Document

17/05/0317 May 2003 £ NC 1000/2000 24/04/03

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/024 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RE:SHARE SUB-DIV 15/09/99

View Document

28/09/9928 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9928 September 1999 £ IC 165/110 15/09/99 £ SR [email protected]=55

View Document

28/09/9928 September 1999 S-DIV 15/09/99

View Document

28/09/9928 September 1999 ADOPT MEM AND ARTS 15/09/99

View Document

28/09/9928 September 1999 POS 55X50P & AG 15/09/99

View Document

28/09/9928 September 1999 POS 55X50P 15/09/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9411 April 1994 ALTER MEM AND ARTS 31/03/94

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED RMR HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/94

View Document

22/10/9322 October 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/11/9212 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 SHARES AGREEMENT OTC

View Document

18/12/9118 December 1991 SHARES AGREEMENT OTC

View Document

03/12/913 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 ADOPT MEM AND ARTS 22/11/91

View Document

03/12/913 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/919 October 1991 Incorporation

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