- Company Overview for PRINTEXPRESS INTERNATIONAL LTD (09508026)
- Filing history for PRINTEXPRESS INTERNATIONAL LTD (09508026)
- People for PRINTEXPRESS INTERNATIONAL LTD (09508026)
- Charges for PRINTEXPRESS INTERNATIONAL LTD (09508026)
- More for PRINTEXPRESS INTERNATIONAL LTD (09508026)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
11 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
12 Mar 2024 | AD01 | Registered office address changed from 70-72 Victoria Road Ruislip HA4 0AH England to 8th Floor Capital House 25 Chapel Street London NW1 5DH on 12 March 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Sep 2023 | AD01 | Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN England to 70-72 Victoria Road Ruislip HA4 0AH on 19 September 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England to 11th Floor 140 London Wall London EC2Y 5DN on 5 April 2022 | |
11 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
13 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
07 Feb 2019 | MR01 | Registration of charge 095080260001, created on 30 January 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jun 2018 | PSC01 | Notification of Murtaza Ali Daya as a person with significant control on 1 June 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
14 May 2018 | AD01 | Registered office address changed from Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA England to Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN on 14 May 2018 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
15 Jan 2018 | SH02 | Sub-division of shares on 1 June 2017 | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2017 | TM01 | Termination of appointment of Sajjad Daya as a director on 1 November 2017 |