PRINTIQ EUROPE LIMITED: Filings

  • Overview

    Company NamePRINTIQ EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12376088
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for PRINTIQ EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Banyan Software Uk Limited as a person with significant control on Mar 12, 2026

    2 pagesPSC05

    Confirmation statement made on Jan 10, 2026 with updates

    3 pagesCS01

    Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Pavilions Bridgwater Road Bristol BS13 8FD on Nov 07, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    10 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Second filing for the appointment of Kim Meadowcroft as a director

    3 pagesRP04AP01

    Appointment of Kim Meadowcroft as a director on May 23, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 16, 2025Clarification A second filed AP01 was registered on 16/06/2025.

    Termination of appointment of Keith Leonard Bird as a director on May 23, 2025

    1 pagesTM01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Previous accounting period extended from Jul 31, 2023 to Dec 31, 2023

    1 pagesAA01

    Total exemption full accounts made up to Aug 01, 2022

    10 pagesAA

    Confirmation statement made on Jan 10, 2024 with updates

    4 pagesCS01

    Notification of Banyan Software Uk Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC02

    Cessation of David Samuel Berkal as a person with significant control on Aug 01, 2022

    1 pagesPSC07

    Current accounting period shortened from Mar 31, 2023 to Jul 31, 2022

    1 pagesAA01

    Appointment of Mr Keith Leonard Bird as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of David Samuel Berkal as a director on Sep 29, 2023

    1 pagesTM01

    Appointment of Marjan Elbaum as a secretary on Oct 06, 2022

    2 pagesAP03

    Termination of appointment of Mitchell Lyle Glickman as a secretary on Oct 06, 2022

    1 pagesTM02

    Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU England to 20-22 Wenlock Road London N1 7GU on May 08, 2023

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 10, 2023 with updates

    4 pagesCS01

    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