EXPERT PRINT MANAGEMENT LTD

13 The Close, Norwich, NR1 4DS, England
StatusACTIVE
Company No.07657031
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

EXPERT PRINT MANAGEMENT LTD is an active private limited company with number 07657031. It was incorporated 12 years, 11 months, 26 days ago, on 03 June 2011. The company address is 13 The Close, Norwich, NR1 4DS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

New address: 13 the Close Norwich NR1 4DS

Change date: 2023-09-12

Old address: 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Old address: 25 Castle Meadow Norwich Norfolk NR1 3DH England

Change date: 2021-04-23

New address: 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: 25 Castle Meadow Norwich Norfolk NR1 3DH England

New address: 25 Castle Meadow Norwich Norfolk NR1 3DH

Change date: 2020-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 10a Castle Meadow Norwich NR1 3DE England

New address: 25 Castle Meadow Norwich Norfolk NR1 3DH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: 10a 10a Castle Meadow Norwich NR1 3DE United Kingdom

Change date: 2019-10-29

New address: 10a Castle Meadow Norwich NR1 3DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Old address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom

Change date: 2019-10-29

New address: 10a 10a Castle Meadow Norwich NR1 3DE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Youngs

Change date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Francis Youngs

Change date: 2018-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR

Old address: 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Youngs

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 7 the Close Norwich Norfolk NR1 4DJ

New address: 20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tgr associates (uk) LTD\certificate issued on 08/03/16

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 42 Chapel Street King's Lynn Norfolk PE30 1EF

Change date: 2015-07-15

New address: 7 the Close Norwich Norfolk NR1 4DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-11

Officer name: Mr Paul Francis Youngs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Youngs

Change date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUNDI LIMITED

21 ELM DRIVE,BEDFORD,MK45 4EU

Number:11585848
Status:ACTIVE
Category:Private Limited Company

KENSINGTON DEVELOPMENTS GROUP LIMITED

94 PARK VIEW ROAD,LYTHAM ST. ANNES,FY8 4JF

Number:11096991
Status:ACTIVE
Category:Private Limited Company

KOLAY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11158870
Status:ACTIVE
Category:Private Limited Company

LOUNGE BAR EVENTS LIMITED

337 BATH ROAD,SLOUGH,SL1 5PR

Number:09789517
Status:ACTIVE
Category:Private Limited Company

MUDEX LIMITED

18 PAIGNTON CLOSE,ROMFORD,RM3 8SF

Number:07048631
Status:ACTIVE
Category:Private Limited Company

RETAIL UN- LIMITED

29/C CAMPBELL STREET,HAMILTON,ML3 6AS

Number:SC614049
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