CONCEPT DATA PRINT LIMITED

Company Documents

DateDescription
17/07/1517 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/01/1521 January 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

27/11/1427 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM JOHN BOWES / 27/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HALE / 20/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAWN HALE / 20/11/2014

View Document

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 SAIL ADDRESS CREATED

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR GILES WILLIAM JOHN BOWES

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
26 CHURCH STREET
BISHOP'S STORTFORD
HERTS
CM23 2LY

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/09/121 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HALE / 01/11/2009

View Document

07/04/107 April 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 14-15 BEDFORD SQUARE LONDON WC1B 3JA

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: UNIT 12 BIRCHANGER INDUSTRIAL ESTATE STANSTED ROAD BISHOPS STORTFORD CM23 2TH

View Document

08/07/098 July 2009 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 PREVEXT FROM 30/11/2007 TO 31/12/2007

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/09/04

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 2 PRIORS HARRINGTON CLOSE LONDON ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 5ED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 188 BRAMPTON ROAD BEXLEYHEATH KENT DA7 4SY

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 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