A B C DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Director's details changed for Mr Steven Turner on 2024-03-27 |
16/04/2416 April 2024 | Change of details for Mr Steven Turner as a person with significant control on 2024-03-27 |
09/04/249 April 2024 | Micro company accounts made up to 2023-07-31 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/04/235 April 2023 | Micro company accounts made up to 2022-07-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-07-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/04/2127 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
01/04/201 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
08/04/168 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/04/1520 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
29/07/1429 July 2014 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM C/O BRODERICK & LESLIE 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB |
24/03/1424 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 2 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
21/03/1121 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
24/03/1024 March 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 27 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2EZ |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
22/03/0722 March 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/10/0413 October 2004 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 |
18/05/0418 May 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: MELBORNE HOUSE 27 THORNE ROAD DONCASTER DN1 2EZ |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | DIRECTOR RESIGNED |
28/06/0328 June 2003 | SECRETARY RESIGNED |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/04/0330 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company