PRINTERPIX UK LTD

8th Floor Capital House 8th Floor Capital House, London, NW1 5DH, England
StatusACTIVE
Company No.09509388
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

PRINTERPIX UK LTD is an active private limited company with number 09509388. It was incorporated 9 years, 2 months, 8 days ago, on 25 March 2015. The company address is 8th Floor Capital House 8th Floor Capital House, London, NW1 5DH, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

Old address: 70-72 Victoria Road Ruislip HA4 0AH England

New address: 8th Floor Capital House 25 Chapel Street London NW1 5DH

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

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: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Old address: 11th Floor 140 London Wall London EC2Y 5DN England

Change date: 2023-09-19

New address: 70-72 Victoria Road Ruislip HA4 0AH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2023

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: 17 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-05

Old address: Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England

New address: 11th Floor 140 London Wall London EC2Y 5DN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095093880001

Charge creation date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Murtaza Ali Daya

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Old address: Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA England

Change date: 2018-05-14

New address: Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2018

Action Date: 02 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-02

Capital : 400 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Jan 2018

Action Date: 01 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-01

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sajjad Daya

Termination date: 2017-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Roshanali Mohamedali Daya

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Kazim Daya

Change date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Murtaza Ali Daya

Change date: 2015-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: 79 Victoria Road, Ruislip Manor, Middlesex, HA4 9BH

Change date: 2015-06-30

New address: Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajjad Daya

Appointment date: 2015-03-25

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2015

Action Date: 25 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-25

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7LOCO LTD

G10 CROWN HOUSE,BIRMINGHAM,B16 8LD

Number:09938600
Status:ACTIVE
Category:Private Limited Company

J G LEISURE LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:05025434
Status:ACTIVE
Category:Private Limited Company

JANNIE SWEETMAN LTD

3 SPRING GARDENS,WOODFORD GREEN,IG8 7DD

Number:09038767
Status:ACTIVE
Category:Private Limited Company

L'ANTIPASTO CITY LTD

33 DARNLEY ROAD,GRAVESEND,DA11 0SD

Number:08001002
Status:ACTIVE
Category:Private Limited Company

ROTET LTD

45 RAWSTHORNE AVENUE,MANCHESTER,M18 7GA

Number:09368810
Status:ACTIVE
Category:Private Limited Company

THE RIOT ENSEMBLE LTD.

49A CHESTER WAY,LONDON,SE11 4UR

Number:08482425
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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