PRINT INNOVATIVE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
07/08/257 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-30 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
11/10/2411 October 2024 | Confirmation statement made on 2024-05-01 with no updates |
07/08/247 August 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
24/12/2324 December 2023 | Micro company accounts made up to 2023-03-30 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-05-01 with no updates |
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
04/08/234 August 2023 | Compulsory strike-off action has been suspended |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-30 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-01 with no updates |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
01/08/201 August 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG |
09/07/149 July 2014 | APPOINTMENT TERMINATED, SECRETARY BG REGISTRARS LIMITED |
09/07/149 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | SAIL ADDRESS CREATED |
26/05/1026 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
26/05/1026 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
26/05/1026 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG REGISTRARS LIMITED / 01/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL CRAIG GALLANT / 30/04/2010 |
15/03/1015 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEATONS (REGISTRARS) LIMITED / 02/03/2010 |
06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG UNITED KINGDOM |
14/07/0914 July 2009 | SECRETARY APPOINTED BEATONS (REGISTRARS) LIMITED |
14/07/0914 July 2009 | APPOINTMENT TERMINATED SECRETARY JOHN PHILLIPS |
10/07/0910 July 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM YORK HOUSE 2-4 YORK ROAD FELIXSTOWE SUFFOLK IP11 7QG |
01/06/091 June 2009 | PREVSHO FROM 05/04/2009 TO 31/03/2009 |
05/05/095 May 2009 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM C/O JOHN PHILLIPS & CO LTD 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
20/06/0720 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: CAMILLA COURT NACTON IPSWICH SUFFOLK IP10 0EU |
07/02/077 February 2007 | NEW SECRETARY APPOINTED |
04/08/064 August 2006 | SECRETARY RESIGNED |
10/07/0610 July 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
18/06/0518 June 2005 | DIRECTOR RESIGNED |
18/06/0518 June 2005 | NEW SECRETARY APPOINTED |
18/06/0518 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
23/02/0523 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
19/11/0419 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
18/06/0418 June 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/05/0417 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
09/09/039 September 2003 | DIRECTOR RESIGNED |
18/06/0318 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
04/06/034 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
17/12/0217 December 2002 | NEW DIRECTOR APPOINTED |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
15/05/0215 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 05/04/02 |
15/08/0115 August 2001 | DIRECTOR RESIGNED |
06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/08/016 August 2001 | REGISTERED OFFICE CHANGED ON 06/08/01 FROM: IET HOUSE POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2RN |
26/07/0126 July 2001 | SECRETARY RESIGNED |
26/07/0126 July 2001 | DIRECTOR RESIGNED |
24/07/0124 July 2001 | COMPANY NAME CHANGED GALLYS ROAD LIMITED CERTIFICATE ISSUED ON 24/07/01 |
01/05/011 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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