AHP PRINT HOLDINGS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Registered office address changed from Rdcp Group Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 2025-03-24

View Document

11/12/2411 December 2024 Termination of appointment of Sameer Rizvi as a director on 2023-01-15

View Document

11/12/2411 December 2024 Appointment of Ms Svitlana Turchyn as a director on 2023-01-15

View Document

20/05/2420 May 2024 Termination of appointment of Iryna Dubylovska as a director on 2024-05-20

View Document

09/02/249 February 2024 Notification of Rdcp Investments 18 Ltd as a person with significant control on 2024-01-25

View Document

09/02/249 February 2024 Cessation of Rdcp Group Limited as a person with significant control on 2024-01-25

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

05/02/245 February 2024 Certificate of change of name

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-02-28

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/04/233 April 2023 Change of details for Rdcp Group Limited as a person with significant control on 2022-02-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Previous accounting period shortened from 2022-05-27 to 2022-02-28

View Document

23/01/2323 January 2023 Micro company accounts made up to 2021-05-27

View Document

05/12/225 December 2022 Current accounting period shortened from 2022-04-30 to 2021-05-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Registered office address changed from 25 North Row Rdcp Group Ltd London W1K 6DJ England to Rdcp Group Lynton House 7-12 Tavistock Square London WC1H 9LT on 2022-02-24

View Document

02/11/212 November 2021 Cessation of Sameer Rizvi as a person with significant control on 2021-10-17

View Document

02/11/212 November 2021 Notification of Rdcp Group Limited as a person with significant control on 2021-10-17

View Document

02/11/212 November 2021 Cessation of Iryna Dubylovska as a person with significant control on 2021-10-17

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Resolutions

View Document

08/06/218 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133112330002

View Document

08/06/218 June 2021 Registration of charge 133112330002, created on 2021-05-28

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 133112330001

View Document

27/05/2127 May 2021 Annual accounts for year ending 27 May 2021

View Accounts

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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