COMMA PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Micro company accounts made up to 2024-05-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-24 with no updates |
17/06/2417 June 2024 | Register inspection address has been changed from 1 Napier Road Swalwell Newcastle upon Tyne NE16 3BS United Kingdom to 19 Station Street Bedlington Northumberland NE22 7JN |
16/06/2416 June 2024 | Confirmation statement made on 2024-04-24 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/11/2327 November 2023 | Satisfaction of charge 1 in full |
23/10/2323 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Register(s) moved to registered office address 14 Mayfield Morpeth NE61 2AG |
09/05/239 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
12/01/2312 January 2023 | Registered office address changed from Napier Road Swalwell Tyne & Wear NE16 3BS to 14 Mayfield Morpeth NE61 2AG on 2023-01-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
10/06/1610 June 2016 | APPOINTMENT TERMINATED, SECRETARY PHILIP SIBBALD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/02/1617 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES PATTINSON |
30/04/1330 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
11/09/1211 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/05/1221 May 2012 | DIRECTOR APPOINTED MR JAMES ALEXANDER PATTINSON |
03/05/123 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP SIBBALD / 18/11/2011 |
03/05/123 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
09/05/119 May 2011 | SAIL ADDRESS CHANGED FROM: 14 MAYFIELD MORPETH NORTHUMBERLAND NE61 2AG UNITED KINGDOM |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/06/103 June 2010 | REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 14 MAYFIELD, KIRKHILL MORPETH NORTHUMBERLAND NE61 2AG |
18/05/1018 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
18/05/1018 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID PATTINSON / 24/04/2010 |
18/05/1018 May 2010 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08 |
24/04/0724 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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