PRINTMIB (UK) LTD

Number 1 Technology House Alexandria Way Number 1 Technology House Alexandria Way, Congleton, CW12 1LB, Cheshire, England
StatusACTIVE
Company No.06176033
CategoryPrivate Limited Company
Incorporated21 Mar 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRINTMIB (UK) LTD is an active private limited company with number 06176033. It was incorporated 17 years, 2 months, 25 days ago, on 21 March 2007. The company address is Number 1 Technology House Alexandria Way Number 1 Technology House Alexandria Way, Congleton, CW12 1LB, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mrs Sara Harvey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mr Richard Scott Digney

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Apr 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH02

Date: 2021-03-23

Documents

View document PDF

Capital name of class of shares

Date: 02 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Number 1 Technology House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB

Old address: 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET England

Change date: 2021-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 05 Oct 2018

Action Date: 13 Sep 2018

Category: Capital

Type: SH06

Date: 2018-09-13

Capital : 50 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: Federation House Station Road Stoke-on-Trent Staffordshire ST4 2SA

Change date: 2018-10-03

New address: 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET

Documents

View document PDF

Capital return purchase own shares

Date: 03 Oct 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Wayne Sapp

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Joseph Bock

Termination date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-24

Officer name: Mr Jeffrey Wayne Sapp

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Joseph Bock

Change date: 2014-03-24

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 25 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Brian Burgess

Change date: 2014-02-25

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: Technology House Unit 1 Congleton Business Park Congleton Cheshire CW12 1LB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-05-31

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcintyre

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: C/O Grindey's Solicitors Glebe House Glebe Court Stoke-on-Trent ST4 1ET United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2012

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Diane Carol Millward

Change date: 2011-10-25

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2012

Action Date: 19 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-19

Old address: Unit B Technology House Southmere Court, Electra Way Crewe Cheshire CW1 6GU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Move registers to sail company

Date: 12 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diane Carol Millward

Change date: 2011-04-01

Documents

View document PDF

Change sail address company

Date: 12 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Wayne Sapp

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Frederick Joseph Bock

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Ian Mcintyre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from technology house unit 6 southmere court crewe business park crewe cheshire CW1 6GU

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/04/08\gbp si 25@1=25\gbp ic 75/100\

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 14/04/08\gbp si 73@1=73\gbp ic 2/75\

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen burgess / 21/03/2008

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 31/03/2008 to 31/05/2008

Documents

View document PDF

Resolution

Date: 13 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: c/o grindeys solicitors LLP glebe court stoke on trent staffordshire ST4 1ET

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grindgco 514 LIMITED\certificate issued on 02/07/07

Documents

View document PDF

Incorporation company

Date: 21 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATAN SERVICES LTD

182 DEEPDALE ROAD,PRESTON,PR1 6QA

Number:11728424
Status:ACTIVE
Category:Private Limited Company

D.W LEGAL LIMITED

2 THORNHILL ROAD,NORTHWOOD,HA6 2LN

Number:09816580
Status:ACTIVE
Category:Private Limited Company

MARTIAL ARTS GEAR STORE LIMITED

92 VALLEY DRIVE,SEAFORD,BN25 3BP

Number:11062129
Status:ACTIVE
Category:Private Limited Company

SHAKING THE TREE LIMITED

HARWOOD LODGE WEST STITCH MI LANE,BOLTON,BL2 4JA

Number:11686701
Status:ACTIVE
Category:Private Limited Company

SPORTING GREATS LIMITED

DIHEWYD, LLANILAR,CEREDIGION,SY23 4NZ

Number:05418403
Status:ACTIVE
Category:Private Limited Company

SR FACILITIES MANAGEMENT LIMITED

C/O ABLE & YOUNG AIRPORT HOUSE,CROYDON,CR0 0XZ

Number:11943601
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