Advanced company searchLink opens in new window

PRINT JUICE LIMITED

Company number 10884952

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)
16 Aug 2024 CS01 Confirmation statement made on 22 June 2024 with updates
12 Aug 2024 AD01 Registered office address changed from 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS England to #6838 , Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
15 Jul 2024 PSC04 Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
09 May 2024 PSC01 Notification of Matthew Parry as a person with significant control on 9 May 2024
09 May 2024 PSC07 Cessation of Andrew Paul Hopkins as a person with significant control on 9 May 2024
09 May 2024 AP01 Appointment of Mr Matthew John Parry as a director on 9 May 2024
09 May 2024 TM01 Termination of appointment of Andrew Paul Hopkins as a director on 9 May 2024
12 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Apr 2024 AD01 Registered office address changed from Hgc Accountants, First Floor 30 London Road Sawbridgeworth CM21 9JS England to 10884952, Studio 3 Earl Street Studios Earl Street Rugby Warwickshire CV21 3SS on 4 April 2024
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Nov 2022 PSC04 Change of details for Mr Andrew Paul Hopkins as a person with significant control on 7 November 2022
14 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
04 Nov 2021 PSC04 Change of details for Mr Anthony Paul Hopkins as a person with significant control on 4 November 2021
02 Mar 2021 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
06 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
06 Aug 2020 PSC01 Notification of Anthony Paul Hopkins as a person with significant control on 6 August 2020
06 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 6 August 2020
21 Apr 2020 AD01 Registered office address changed from Suite 5, 1-2 Leonard Place, Westerham Road Keston Kent BR2 6HQ England to Hgc Accountants, First Floor 30 London Road Sawbridgeworth CM21 9JS on 21 April 2020
21 Mar 2020 AA Micro company accounts made up to 31 July 2019
21 Jan 2020 AP01 Appointment of Mr Andrew Paul Hopkins as a director on 21 January 2020
21 Jan 2020 TM01 Termination of appointment of Zacharia William James Hopkins as a director on 21 January 2020