- Company Overview for PRIME 4 PRINT LIMITED (05803826)
- Filing history for PRIME 4 PRINT LIMITED (05803826)
- People for PRIME 4 PRINT LIMITED (05803826)
- Charges for PRIME 4 PRINT LIMITED (05803826)
- More for PRIME 4 PRINT LIMITED (05803826)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
03 Sep 2024 | AD01 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 2 Beverley Court 26 Elmtree Road Teddington TW11 8st on 3 September 2024 | |
03 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
12 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Apr 2024 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 2 Leman Street London E1W 9US on 4 April 2024 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
15 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Clive Whitear as a person with significant control on 8 June 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
21 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of International Registrars Limited as a secretary on 10 November 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Sep 2020 | MR04 | Satisfaction of charge 058038260002 in full | |
28 Sep 2020 | AD01 | Registered office address changed from Z4-28 the Old Trueman Brewery 91 Brick Lane London E1 6QL to Finsgate 5-7 Cranwood Street London EC1V 9EE on 28 September 2020 | |
16 Jun 2020 | MR01 | Registration of charge 058038260003, created on 11 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
20 May 2020 | CH01 | Director's details changed for Mr Timothy Oliver Lamm on 19 May 2020 | |
20 May 2020 | PSC04 | Change of details for Mr Timothy Oliver Lamm as a person with significant control on 19 May 2020 | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 May 2019 | MR01 | Registration of charge 058038260002, created on 28 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr Tim Oliver Lamm on 21 January 2019 | |
21 Jan 2019 | PSC04 | Change of details for Mr Tim Oliver Lamm as a person with significant control on 21 January 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 |