PRINT LOGIC REPROGRAPHICS LTD
Status | ACTIVE |
Company No. | 07889639 |
Category | Private Limited Company |
Incorporated | 22 Dec 2011 |
Age | 12 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
PRINT LOGIC REPROGRAPHICS LTD is an active private limited company with number 07889639. It was incorporated 12 years, 5 months, 9 days ago, on 22 December 2011. The company address is 3 Durley Park Close 3 Durley Park Close, Prenton, CH43 3DZ, Wirral, England.
Company Fillings
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 20 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Edwards
Change date: 2016-05-20
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Notification of a person with significant control
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-03
Psc name: Britta Edwards
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 03 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Edwards
Change date: 2019-01-03
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-19
Old address: 5 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT United Kingdom
New address: 3 Durley Park Close North Cheshire Trading Estate Prenton Wirral CH43 3DZ
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
New address: 5 Langdale Court Corporation Road Birkenhead Merseyside CH41 8DT
Old address: Unit 5 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ
Change date: 2016-03-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: 25a Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ
New address: Unit 5 Price Street Business Centre Price Street Birkenhead Merseyside CH41 4JQ
Change date: 2015-03-04
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-24
Old address: Wp House 2-4 Euston Grove Birkenhead Wirral CH43 4TY
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company previous extended
Date: 18 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Old address: 23 Barnston Lane Wirral Cheshire Engalnd CH46 7TN United Kingdom
Change date: 2013-04-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Termination director company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Keary
Documents
Some Companies
ASKMOH CIVIL ENGINEERING LIMITED
1 FLAT 2 CHAPEL LANE,WATERLOOVILLE,PO7 7TW
Number: | 08998336 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
42 RIVERSIDE WALK,ISLEWORTH,TW7 6HP
Number: | 07834823 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY TREE HOUSE,COLCHESTER,CO4 4JA
Number: | 09139126 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRING EXCEPTIONAL PERFORMANCE LTD
26 PRIMROSE AVENUE,WOLVERHAMPTON,WV10 8AQ
Number: | 07894898 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 10894111 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 LEA GREEN BUSINESS PARK,ST. HELENS,WA9 4TR
Number: | 01554392 |
Status: | ACTIVE |
Category: | Private Limited Company |