PROJECT PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-18 with no updates |
| 10/07/2510 July 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/10/2428 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
| 09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
| 14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
| 23/05/2323 May 2023 | Registered office address changed from Unit 6 Hamlin Way Hardwick Narrows King's Lynn PE30 4NG England to 23 Burrett Gardens Wisbech PE13 3RP on 2023-05-23 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
| 21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 1 SCHOOL LANE WISBECH CAMBRIDGESHIRE PE13 1AW |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
| 12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 05/05/175 May 2017 | 06/04/16 STATEMENT OF CAPITAL GBP 2 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
| 20/05/1620 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 03/11/143 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/11/134 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/11/129 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 31/10/1131 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/10/1029 October 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEDMEN |
| 04/06/104 June 2010 | DIRECTOR APPOINTED MR ANDREW ROBIN WARD |
| 18/05/1018 May 2010 | COMPANY NAME CHANGED COMPACKED PACKAGING LIMITED CERTIFICATE ISSUED ON 18/05/10 |
| 11/05/1011 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/11/0916 November 2009 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM KESTRIAN COMPANY SERVICES THE BRITANNIA SUITE LAUREN ROAD WHARF ROAD SALE GREATER MANCHESTER M33 2AF |
| 16/11/0916 November 2009 | DIRECTOR APPOINTED RICHARD OWEN DEDMEN |
| 16/11/0916 November 2009 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB |
| 28/10/0928 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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