About

Registered Number: 05180216
Date of Incorporation: 15/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit F Whiteacres, Whetstone, Leicester, LE8 6ZG,

 

Print Monkey (UK) Ltd was established in 2004, it's status is listed as "Active". There is one director listed as Moore, Andrew Terence for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Terence 15 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CH03 - Change of particulars for secretary 24 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 20 August 2015
AD01 - Change of registered office address 17 August 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 15 January 2013
MG01 - Particulars of a mortgage or charge 13 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 15 February 2012
AA01 - Change of accounting reference date 30 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 23 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 11 August 2008
287 - Change in situation or address of Registered Office 16 July 2008
CERTNM - Change of name certificate 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 30 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.