PRINT INTERFACE LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Liquidators' statement of receipts and payments to 2024-07-30

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 2023-08-09

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Statement of affairs

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

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

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

28/07/1728 July 2017 30/11/16 UNAUDITED ABRIDGED

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

07/12/157 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O COLLARDS CHARTERED ACCOUNTANTS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY ENGLAND

View Document

18/11/1318 November 2013 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