PRINTERPIX UK LTD
Status | ACTIVE |
Company No. | 09509388 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England 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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 14 Oct 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 13 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jan 2018
Action Date: 02 Jan 2018
Category: Capital
Type: SH01
Date: 2018-01-02
Capital : 400 GBP
Documents
Capital alter shares subdivision
Date: 15 Jan 2018
Action Date: 01 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-01
Documents
Resolution
Date: 11 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Jun 2015
Action Date: 25 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-25
Capital : 100 GBP
Documents
Some Companies
G10 CROWN HOUSE,BIRMINGHAM,B16 8LD
Number: | 09938600 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC4M 9AF
Number: | 05025434 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SPRING GARDENS,WOODFORD GREEN,IG8 7DD
Number: | 09038767 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 DARNLEY ROAD,GRAVESEND,DA11 0SD
Number: | 08001002 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 RAWSTHORNE AVENUE,MANCHESTER,M18 7GA
Number: | 09368810 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A CHESTER WAY,LONDON,SE11 4UR
Number: | 08482425 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |