CADPRESS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Director's details changed for Mr Davy Eugene Richard Bawden on 2024-07-03

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/09/2222 September 2022 Registered office address changed from 18-20 Hambledon House Cotham Road Bristol BS6 6DR United Kingdom to Pentretr Green Lane Portreath Redruth TR16 4NX on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HACKER

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVY EUGENE RICHARD BAWDEN / 28/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/03/2021 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVY EUGENE RICHARD BAWDEN

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

26/10/1726 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 10 ASHLEY RD ASHLEY ROAD BRISTOL BS6 5NP ENGLAND

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1630 June 2016 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