CANTATE PRINT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/10/228 October 2022 Registered office address changed from Progrss House Butlers Leap Rugby CV21 3RQ England to Progress House, Butlers Leap, Rugby Butlers Leap Rugby CV21 3RQ on 2022-10-08

View Document

08/10/228 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

19/08/2019 August 2020 CURREXT FROM 30/09/2020 TO 31/03/2021

View Document

03/02/203 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM C/O JOHN GOOD LIMITED COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OXFORDSHIRE OX5 3AL

View Document

15/03/1615 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

02/04/142 April 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOOD

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR MICHAEL GORDON BURT

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O JOHN GOOD LIMITED FOUR SEASONS HOUSE 102B WOODSTOCK ROAD, WITNEY OXFORDSHIRE OX28 1DZ

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELLEN GOOD / 15/06/2010

View Document

15/06/1015 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM WILLIAMSON / 15/06/2010

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYWARD

View Document

29/10/0929 October 2009 SECTION 522 NOT REAPPOINTING AUDITORS

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOOD / 31/01/2009

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/01/083 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/078 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O JOHN GOOD HOLBROOK LTD PROGRESS WAY BINLEY, COVENTRY WEST MIDLANDS CV3 2NT

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: PROGRESS WAY BINLEY COVENTRY WEST MIDLANDS CV3 2NT

View Document

27/04/0727 April 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: CANTATE CENTRE PARKFIELD CULVERT PLACE BATTERSEA LONDON SW11 5DZ

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 01/10/03; NO CHANGE OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/10/02; NO CHANGE OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 37, OLD TOWN, CLAPHAM, LONDON SW4 0JN

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 COMPANY NAME CHANGED CANTATE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/08/01

View Document

05/06/015 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED BATTLEY BROTHERS LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 £ NC 60000/1000000 31/0

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

05/12/995 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/05/9913 May 1999 AUDITOR'S RESIGNATION

View Document

15/04/9915 April 1999 NC INC ALREADY ADJUSTED 26/10/98

View Document

15/04/9915 April 1999 £ NC 20000/60000 26/10/

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

03/10/983 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/08/9821 August 1998 ADOPT MEM AND ARTS 17/08/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/11/9625 November 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/10/9613 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9612 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/10/9221 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/10/899 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

28/07/8728 July 1987 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

24/07/8624 July 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/07/8319 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/01/794 January 1979 ANNUAL RETURN MADE UP TO 01/11/78

View Document

04/01/344 January 1934 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