EXPERT PRINT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07657031 |
Category | Private Limited Company |
Incorporated | 03 Jun 2011 |
Age | 12 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11158870 |
Status: | ACTIVE |
Category: | Private Limited Company |
337 BATH ROAD,SLOUGH,SL1 5PR
Number: | 09789517 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PAIGNTON CLOSE,ROMFORD,RM3 8SF
Number: | 07048631 |
Status: | ACTIVE |
Category: | Private Limited Company |
29/C CAMPBELL STREET,HAMILTON,ML3 6AS
Number: | SC614049 |
Status: | ACTIVE |
Category: | Private Limited Company |