Advanced company searchLink opens in new window

PRINT VENTURES LIMITED

Company number 09066975

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 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 AD01 Registered office address changed from Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham Dereham NR20 3JG England to C/O 1st Choice Insulations, Unit 5-6 Quarry Park, Frans Green Industrial Estate East Tuddenham Dereham NR20 3JG on 17 June 2022
07 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
21 Apr 2021 PSC02 Notification of 1Ci Holdings Limited as a person with significant control on 2 March 2021
21 Apr 2021 AD01 Registered office address changed from C/O Square One Law Llp Anson House, the Fleming Business Centre Jesmond Newcastle upon Tyne NE2 3AE to Unit 5-6 Quarry Park, Frans Green Industrial Estate, East Tuddenham Dereham NR20 3JG on 21 April 2021
21 Apr 2021 PSC07 Cessation of Kay Alberta Forrest as a person with significant control on 2 March 2021
21 Apr 2021 PSC07 Cessation of Graham Stuart Lindsay Forrest as a person with significant control on 2 March 2021
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 TM01 Termination of appointment of Kay Alberta Forrest as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Graham Stuart Lindsay Forrest as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Christopher Michael Barber as a director on 2 March 2021
03 Mar 2021 MR01 Registration of charge 090669750001, created on 2 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
22 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates