C G PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF THOMAS GAUGHAN AS A PSC

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C G PRINT HOLDINGS LIMITED

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS GAUGHAN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 DIRECTOR APPOINTED JOHN MACDONALD

View Document

03/12/083 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

03/01/033 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 24 GREAT KING STREET, EDINBURGH, MIDLOTHIAN, EH3 6QN

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED PIECEFORGE LIMITED CERTIFICATE ISSUED ON 23/12/02

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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