CADPRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

07/12/147 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

25/12/1125 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE BEAVIS / 01/10/2009

View Document

06/12/096 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN BEAVIS / 01/10/2009

View Document

06/12/096 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE MARIE BEAVIS / 01/10/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: KETTS HOUSE WINCHESTER ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FZ

View Document

31/03/0531 March 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/03/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 EXEMPTION FROM APPOINTING AUDITORS 24/08/96

View Document

09/09/969 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: C/O SMITH ACREMAN, CH.ACCTS. 350 SHIRLEY ROAD SOUTHAMPTON HAMPSHIRE, SO15 3HY

View Document

24/03/9624 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94

View Document

08/06/948 June 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: 24 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG

View Document

12/05/9212 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED CUSTOMBRAND LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

03/07/913 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 S252 DISP LAYING ACC 17/06/91

View Document

03/07/913 July 1991 EXEMPTION FROM APPOINTING AUDITORS 17/06/91

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

23/03/8923 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/888 December 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/8716 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 REGISTERED OFFICE CHANGED ON 16/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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