PRINT-PROCESS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

25/02/2525 February 2025 Change of details for Mr Mark Dean Blamire as a person with significant control on 2024-11-07

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-03-30

View Document

16/01/2516 January 2025 Registered office address changed from 2 Station Road Chertsey KT16 8BE England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2025-01-16

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

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

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/01/2317 January 2023 Previous accounting period shortened from 2022-05-31 to 2022-03-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Previous accounting period extended from 2021-03-29 to 2021-05-31

View Document

11/12/2111 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM LUDWELL HOUSE 2 GUILDFORD STREET CHERTSEY KT16 9BQ ENGLAND

View Document

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

View Accounts

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 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

30/01/1530 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEAN BLAMIRE / 04/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

13/12/1313 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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