PRINT IMAGE NETWORK LTD: Filings
Overview
| Company Name | PRINT IMAGE NETWORK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04009079 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for PRINT IMAGE NETWORK LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Andrew Ward as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Louise Ward as a director on Dec 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Antony Foster as a director on Dec 03, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Louise Foster as a secretary on Dec 03, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Registered office address changed from Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS England to The Tannery Water Street Stockport SK1 2BP on Sep 15, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mr Dominic Riley as a director on Oct 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Power as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD England to Image House 10 Acorn Business Park Heaton Lane Stockport SK4 1AS on Jul 10, 2024 | 1 pages | AD01 | ||||||||||
Cessation of Stephen Power as a person with significant control on Nov 23, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of John Antony Foster as a person with significant control on Nov 24, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Print Image Network Holdings Limited as a person with significant control on Nov 24, 2023 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registration of charge 040090790004, created on Nov 24, 2023 | 41 pages | MR01 | ||||||||||
Registration of charge 040090790003, created on Nov 24, 2023 | 10 pages | MR01 | ||||||||||
Registration of charge 040090790002, created on Nov 24, 2023 | 42 pages | MR01 | ||||||||||
Appointment of Mr James Keith Wooster as a director on Nov 24, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0