CARPET PRINT LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM CARPET PRINT LTD. DUNSTABLE ROAD REDBOURN ST. ALBANS HERTFORDSHIRE AL3 7PR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/02/1626 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

07/08/157 August 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

07/08/157 August 2015 DIRECTOR APPOINTED MR WARWICK MATTHEW HALL

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HALL

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/04/143 April 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW HALL

View Document

14/05/1214 May 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HALL / 01/01/2012

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 39A MARTINS LANE HARDINGSTONE NORTHAMPTONSHIRE NN4 0DN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

18/01/1118 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HALL / 08/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

08/01/078 January 2007 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