Advanced company searchLink opens in new window

PRINTING EMPIRE LTD

Company number 06639892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
30 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
23 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
10 Jun 2020 AA Accounts for a dormant company made up to 31 July 2019
28 May 2020 AP01 Appointment of Mr Fasil Zaman as a director on 1 May 2020
04 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from Park House 200 Drake Street Rochdale OL16 1PJ England to Empire House College Road Rochdale OL12 6AE on 9 July 2018
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
17 Aug 2017 PSC04 Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
17 Aug 2017 PSC04 Change of details for Mr Yasar Zaman as a person with significant control on 10 March 2017
29 May 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Mar 2017 CH01 Director's details changed for Mr Yasar Zaman on 10 March 2017
02 Mar 2017 AD01 Registered office address changed from Deeplish House 174 Milkstone Road Rochdale Lancashire OL11 1NA to Park House 200 Drake Street Rochdale OL16 1PJ on 2 March 2017
20 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
14 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1