PRIME 4 PRINT LIMITED

05803826
UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON ENGLAND TW11 8ST

Documents

Documents
Date Category Description Pages
03 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2024 accounts Annual Accounts 9 Buy now
04 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Feb 2023 accounts Annual Accounts 9 Buy now
08 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 9 Buy now
10 Nov 2021 officers Termination of appointment of secretary (International Registrars Limited) 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 9 Buy now
29 Sep 2020 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2020 mortgage Registration of a charge 41 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2020 officers Change of particulars for director (Mr Timothy Oliver Lamm) 2 Buy now
20 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jan 2020 accounts Annual Accounts 11 Buy now
28 May 2019 mortgage Registration of a charge 19 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2019 officers Change of particulars for director (Mr Tim Oliver Lamm) 2 Buy now
21 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2018 accounts Annual Accounts 11 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 officers Change of particulars for director (Mr Tim Oliver Lamm) 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2018 accounts Annual Accounts 11 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 4 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Apr 2017 officers Change of particulars for director (Clive Whitear) 2 Buy now
20 Dec 2016 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
17 Feb 2016 accounts Annual Accounts 5 Buy now
04 Aug 2015 officers Change of particulars for director (Tim Oliver Lamm) 2 Buy now
10 Jun 2015 annual-return Annual Return 5 Buy now
11 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
26 Nov 2014 officers Appointment of corporate secretary (International Registrars Limited) 2 Buy now
26 Nov 2014 officers Termination of appointment of secretary (Fleet & Smith Chartered Certified Accountants) 1 Buy now
19 Sep 2014 officers Change of particulars for director (Tim Oliver Lamm) 2 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
19 May 2014 officers Change of particulars for director (Clive Whitear) 3 Buy now
13 May 2014 officers Change of particulars for director (Clive Whitear) 2 Buy now
13 Jan 2014 accounts Annual Accounts 6 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
04 Mar 2013 accounts Annual Accounts 6 Buy now
01 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2012 annual-return Annual Return 5 Buy now
04 May 2012 officers Change of particulars for director (Tim Oliver Lamm) 2 Buy now
03 May 2012 officers Change of particulars for director (Clive Whitear) 2 Buy now
03 May 2012 officers Change of particulars for corporate secretary (Fleet & Smith Chartered Certified Accountants) 2 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 accounts Annual Accounts 3 Buy now
27 May 2011 annual-return Annual Return 14 Buy now
21 Jan 2011 accounts Annual Accounts 2 Buy now
21 Jul 2010 annual-return Annual Return 13 Buy now
15 Mar 2010 accounts Annual Accounts 4 Buy now
10 Jun 2009 annual-return Return made up to 03/05/09; no change of members 8 Buy now
10 Jun 2009 officers Director's change of particulars / clive whitear / 12/09/2008 1 Buy now
10 Jun 2009 officers Director's change of particulars / tim lamm / 20/08/2008 1 Buy now
07 May 2009 officers Secretary appointed fleet & smith chartered certified accountants 2 Buy now
21 Jan 2009 accounts Annual Accounts 6 Buy now
22 May 2008 address Registered office changed on 22/05/2008 from 21 california woodbridge suffolk IP12 4DE 1 Buy now
22 May 2008 officers Appointment terminated secretary michael butcher 1 Buy now
20 May 2008 annual-return Return made up to 03/05/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 6 Buy now
18 Feb 2008 capital Ad 03/05/06--------- £ si 100@1.000=100 1 Buy now
30 Jul 2007 officers Director's particulars changed 1 Buy now
08 May 2007 annual-return Return made up to 03/05/07; full list of members 3 Buy now
03 May 2007 officers Secretary's particulars changed 1 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 officers New director appointed 2 Buy now
06 Jun 2006 officers New secretary appointed 2 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
26 May 2006 officers Director resigned 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
03 May 2006 incorporation Incorporation Company 14 Buy now