PRINT CELLAR COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/12/214 December 2021 Cessation of Dominic Alexander Scholfield as a person with significant control on 2021-09-09

View Document

04/12/214 December 2021 Termination of appointment of Dominic Alexander Scholfield as a director on 2021-09-09

View Document

04/12/214 December 2021 Termination of appointment of David Burns as a director on 2021-04-22

View Document

04/12/214 December 2021 Cessation of David Burns as a person with significant control on 2021-04-22

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DOMINIC ALEXANDER SCHOLFIELD

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC ALEXANDER SCHOLFIELD

View Document

27/11/1727 November 2017 CESSATION OF CHRISTOPHER LEADER DAY BEALES AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEALES

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1619 February 2016 COMPANY NAME CHANGED PRINT CELLAR LTD CERTIFICATE ISSUED ON 19/02/16

View Document

19/02/1619 February 2016 CONVERSION TO A CIC

View Document

04/11/154 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 22/04/14 STATEMENT OF CAPITAL GBP 1

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR DAVID BURNS

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED REVEREND CHRISTOPHER LEADER DAY BEALES

View Document

13/04/1513 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM METHODIST CHURCH STATION ROAD WOBURN SANDS MILTON KEYNES MK17 8RW UNITED KINGDOM

View Document

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

View Accounts

20/03/1420 March 2014 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