PRINT LOGIC REPROGRAPHICS LTD
Company Documents
| Date | Description | 
|---|---|
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates | 
| 16/12/2416 December 2024 | Change of details for Mr Paul Edwards as a person with significant control on 2024-12-16 | 
| 16/12/2416 December 2024 | Director's details changed for Mr Paul Edwards on 2024-12-16 | 
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-04 with updates | 
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-04 with no updates | 
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates | 
| 23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 27/11/1927 November 2019 | 28/02/19 UNAUDITED ABRIDGED | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 16/01/1916 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITTA EDWARDS | 
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES | 
| 14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 03/01/2019 | 
| 19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 5 LANGDALE COURT CORPORATION ROAD BIRKENHEAD MERSEYSIDE CH41 8DT UNITED KINGDOM | 
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES | 
| 12/10/1712 October 2017 | 28/02/17 TOTAL EXEMPTION FULL | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | 
| 03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | 
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 | 
| 30/03/1630 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders | 
| 22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM UNIT 5 PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD MERSEYSIDE CH41 4JQ | 
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 | 
| 22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders | 
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 25A PRICE STREET BUSINESS CENTRE PRICE STREET BIRKENHEAD MERSEYSIDE CH41 4JQ | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 09/01/159 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders | 
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM WP HOUSE 2-4 EUSTON GROVE BIRKENHEAD WIRRAL CH43 4TY | 
| 09/01/149 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders | 
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 18/09/1318 September 2013 | PREVEXT FROM 31/12/2012 TO 28/02/2013 | 
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 23 BARNSTON LANE WIRRAL CHESHIRE ENGALND CH46 7TN UNITED KINGDOM | 
| 16/04/1316 April 2013 | Annual return made up to 22 December 2012 with full list of shareholders | 
| 05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP KEARY | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 22/12/1122 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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