Advanced company searchLink opens in new window

PRIME 4 PRINT LIMITED

Company number 05803826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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