CONCEPT & PRINTING INTERNATIONAL LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MISS BIANCA ANN ALLEN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA WHITE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MISS REBECCA ANN WHITE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR ZINYA PATEL

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZINYA PATEL / 07/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZINYA MUTISYA / 02/02/2016

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MISS ZINYA MUTISYA

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR AMBER ALLEN

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE NASH

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MISS AMBER JADE ALLEN

View Document

04/03/154 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROGERS

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MISS MARIE ANN NASH

View Document

03/03/143 March 2014 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