PRINTPLUS (UK) LIMITED

2 Bolling Road 2 Bolling Road, West Yorkshire, BD4 7BA
StatusACTIVE
Company No.04193354
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041933540007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041933540006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041933540008

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041933540009

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041933540006

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narinder Kumar

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harjit Kumar

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Malik Munawar Ahmad

Documents

View document PDF

Appoint person director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Salman Ahmed Malik

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Aug 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; no change of members

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKDALE TECHNICAL SERVICES LTD.

20 BROOKDALE DRIVE,WEST MIDLANDS,WV4 4EU

Number:04477442
Status:ACTIVE
Category:Private Limited Company

EUROPE HOME SECURITY LIMITED

UNIT 16 LEEWAY INDUSTRIAL ESTATE,NEWPORT,NP19 4SL

Number:05771821
Status:ACTIVE
Category:Private Limited Company
Number:CE010386
Status:ACTIVE
Category:Charitable Incorporated Organisation

M1 EXPRESS SHIPPING LTD

228 CHURCH LANE,LONDON,NW9 8SN

Number:09885318
Status:ACTIVE
Category:Private Limited Company

SOLIS FINANCE LIMITED

1 WATERFALL CLOSE,VIRGINIA WATER,GU25 4QD

Number:09860556
Status:ACTIVE
Category:Private Limited Company

SUITABLE MONEY ADVICE LTD

15 NORTH LODGE ROAD,POOLE,BH14 9BA

Number:10472115
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source