Advanced company searchLink opens in new window

PRINTEXPRESS INTERNATIONAL LTD

Company number 09508026

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)
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
  • GBP 400
15 Jan 2018 SH02 Sub-division of shares on 1 June 2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sha cap of the £1 nominal value per share be sub divided to 0.01 nom value per sha 01/06/2017
28 Dec 2017 TM01 Termination of appointment of Sajjad Daya as a director on 1 November 2017