Advanced company searchLink opens in new window

PRINT PROMOTIONS LTD

Company number 13190576

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 Oct 2024 AA Micro company accounts made up to 29 February 2024
14 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
09 Oct 2024 PSC04 Change of details for Mr Christopher Monto as a person with significant control on 9 October 2024
18 Sep 2024 AD01 Registered office address changed from Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ United Kingdom to Unit 8 Harcourt Way Meridian Business Park Leicester LE19 1WP on 18 September 2024
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
16 Aug 2023 AA Micro company accounts made up to 28 February 2023
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 28 February 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
04 Oct 2021 AD01 Registered office address changed from Suite 4 Dunn House 15 Warren Park Way Enderby Leicestershire LE19 4SA England to Unit 5 22-24 Leicester Road Blaby Leicester LE8 4GQ on 4 October 2021
18 Jun 2021 PSC04 Change of details for Mr Michael Daniel Haggerty as a person with significant control on 14 June 2021
17 Jun 2021 PSC04 Change of details for Mr Michael Daniel Haggerty as a person with significant control on 14 June 2021
17 Jun 2021 PSC04 Change of details for Mr Michael Daniel Haggerty as a person with significant control on 14 June 2021
16 Jun 2021 PSC01 Notification of Christopher Monto as a person with significant control on 14 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Michael Daniel Haggerty on 14 June 2021
16 Jun 2021 PSC04 Change of details for Mr Michael Daniel Haggerty as a person with significant control on 14 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Christopher Montoto on 14 June 2021
16 Jun 2021 CH01 Director's details changed for Mr Michael Daniel Haggerty on 14 June 2021
16 Jun 2021 AP01 Appointment of Mr Christopher Montoto as a director on 14 June 2021
16 Jun 2021 AD01 Registered office address changed from 32 Culworth Drive Wigston LE18 3XG England to Suite 4 Dunn House 15 Warren Park Way Enderby Leicestershire LE19 4SA on 16 June 2021
09 Feb 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-02-09
  • GBP 2