CHARING CROSS 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
04/11/244 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

18/10/2418 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

27/10/2227 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

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

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

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

28/11/1928 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 120

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

14/05/1914 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MAXWELL CHARLES DOBSON / 06/04/2017

View Document

05/11/185 November 2018 CESSATION OF MARK DOBSON AS A PSC

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAIKO DOBSON

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MRS MAIKO DOBSON

View Document

16/07/1816 July 2018 31/01/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOBSON / 21/06/2018

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MAXWELL CHARLES DOBSON / 25/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK MAXWELL CHARLES DOBSON / 25/06/2018

View Document

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

View Accounts

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MAXWELL CHARLES DOBSON

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 8 WILLIAM IV STREET LONDON WC2N 4DW

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1614 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 110

View Document

02/12/152 December 2015 07/11/15 STATEMENT OF CAPITAL GBP 100

View Document

06/11/156 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/11/137 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/11/1221 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH LAING

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MARK DOBSON

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/11/1111 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK DOBSON

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAING / 22/01/2010

View Document

10/05/1010 May 2010 CURREXT FROM 30/11/2010 TO 31/01/2011

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM WATERSIDE HOUSE BASIN ROAD NORTH, PORTSLADE HOVE SUSSEX BN411UY UNITED KINGDOM

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED KEITH LAING

View Document

22/01/1022 January 2010 COMPANY NAME CHANGED MK PRINT LIMITED CERTIFICATE ISSUED ON 22/01/10

View Document

22/01/1022 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MARK DOBSON

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

19/11/0919 November 2009 COMPANY NAME CHANGED LAWVALLEY LIMITED CERTIFICATE ISSUED ON 19/11/09

View Document

19/11/0919 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/094 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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