PRINTPLUS (UK) LIMITED
Status | ACTIVE |
Company No. | 04193354 |
Category | Private Limited Company |
Incorporated | 03 Apr 2001 |
Age | 23 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
PRINTPLUS (UK) LIMITED is an active private limited company with number 04193354. It was incorporated 23 years, 1 month, 25 days ago, on 03 April 2001. The company address is 2 Bolling Road 2 Bolling Road, West Yorkshire, BD4 7BA.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Termination director company with name termination date
Date: 11 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Salman Ahmed Malik
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jun 2023
Action Date: 31 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-31
Charge number: 041933540012
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041933540011
Charge creation date: 2022-08-02
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Aug 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage satisfy charge full
Date: 04 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041933540007
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041933540006
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041933540008
Documents
Mortgage satisfy charge full
Date: 22 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 26 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 041933540009
Documents
Mortgage satisfy charge full
Date: 25 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Oct 2019
Action Date: 04 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041933540010
Charge creation date: 2019-10-04
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Salman Ahmed Malik
Change date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Salman Ahmed Malik
Change date: 2019-06-18
Documents
Change person director company with change date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-18
Officer name: Mr. Malik Munawar Ahmad
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Omar Ahmad Malik
Appointment date: 2018-08-01
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sathoki Holdings Limited
Notification date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malik Munawar Ahmad
Cessation date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-28
Charge number: 041933540009
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Malik Munawar Ahmad
Change date: 2017-09-12
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2016
Action Date: 18 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-18
Charge number: 041933540008
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person secretary company with change date
Date: 23 Nov 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-01
Officer name: Mr. Muhammad Asadullah Khan
Documents
Appoint person secretary company with name date
Date: 23 Nov 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Muhammad Asadullah Khan
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Termination director company with name termination date
Date: 18 May 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Omar Ahamd Malik
Termination date: 2015-04-27
Documents
Appoint person director company with name date
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Omar Ahamd Malik
Appointment date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2014
Action Date: 18 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-18
Charge number: 041933540007
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr. Malik Munawar Ahmad
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 041933540006
Documents
Legacy
Date: 05 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 12 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-19
Officer name: Mr. Salman Ahmed Malik
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 19 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Malik Munawar Ahmad
Change date: 2012-08-19
Documents
Termination director company with name
Date: 05 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Narinder Kumar
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Termination secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harjit Kumar
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr. Salman Ahmed Malik
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr. Malik Munawar Ahmad
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Malik Munawar Ahmad
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Salman Ahmed Malik
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 03 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-03
Officer name: Narinder Kumar
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Gazette filings brought up to date
Date: 24 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 03 Apr 2009
Category: Annual-return
Type: AR01
Made up date: 2009-04-03
Documents
Dissolved compulsory strike off suspended
Date: 21 Aug 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; no change of members
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type small
Date: 13 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; full list of members
Documents
Legacy
Date: 09 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01-03/04/01 £ si 1000@1=1000 £ ic 1/1001
Documents
Legacy
Date: 13 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 13/04/01 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROOKDALE TECHNICAL SERVICES LTD.
20 BROOKDALE DRIVE,WEST MIDLANDS,WV4 4EU
Number: | 04477442 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 LEEWAY INDUSTRIAL ESTATE,NEWPORT,NP19 4SL
Number: | 05771821 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010386 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
228 CHURCH LANE,LONDON,NW9 8SN
Number: | 09885318 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WATERFALL CLOSE,VIRGINIA WATER,GU25 4QD
Number: | 09860556 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORTH LODGE ROAD,POOLE,BH14 9BA
Number: | 10472115 |
Status: | ACTIVE |
Category: | Private Limited Company |