PRINTFLOW COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

01/11/211 November 2021 Cessation of Type-Creative Limited as a person with significant control on 2021-10-27

View Document

01/11/211 November 2021 Change of details for Mr Geoffrey Ng as a person with significant control on 2021-10-27

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Termination of appointment of David Charlton-Willey as a director on 2021-10-27

View Document

28/10/2128 October 2021 Termination of appointment of Melanie Jane Charlton-Willey as a director on 2021-10-27

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 2ND FLOOR 38 CHARTERHOUSE STREET LONDON EC1M 6JH

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON BAKER

View Document

28/01/1628 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM CITYBRIDGE HOUSE 235-245 GOSWELL ROAD LONDON EC1V 7JD

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2ND FLOOR, 38 CHARTERHOUSE STREET LONDON EC1M 6JH ENGLAND

View Document

19/01/1519 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HOE FAI NG / 01/07/2014

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MRS MELANIE JANE CHARLTON-WILLEY

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DAVID CHARLTON-WILLEY

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR SIMON BAKER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BAKER

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1430 April 2014 ADOPT ARTICLES 31/03/2014

View Document

20/12/1320 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE BAKER / 12/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 12/12/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR GEOFFREY HOE FAI NG

View Document

10/08/1010 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 924

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BAKER / 12/12/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/04/088 April 2008 SECRETARY APPOINTED MRS JOANNE BAKER

View Document

07/04/087 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY LESLIE MANNING

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE MANNING

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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