CONTINUOUS DATAPRINT (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIORDAN

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD SCANLON / 09/12/2019

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD SCANLON / 18/01/2019

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCANLON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SCANLON

View Document

08/01/158 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RIORDAN / 16/12/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED ALBAN DESOUZA / 15/01/2014

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRACKEN / 15/01/2014

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SCANLON / 15/01/2014

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FITZGERALD

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FITZGERALD / 08/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MATTHEW RIORDAN

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

08/02/128 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOSEPH SCANLON / 18/07/2011

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/01/1127 January 2011 23/12/10 NO CHANGES

View Document

20/01/1020 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCANLON / 10/09/2009

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA SCANLON

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/12/0828 December 2008 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/07/051 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0512 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/11/021 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 CONVE 12/02/01

View Document

09/03/019 March 2001 VARYING SHARE RIGHTS AND NAMES 12/02/01

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 25/02/99; CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/03/98; CHANGE OF MEMBERS

View Document

02/03/982 March 1998 S252 DISP LAYING ACC 26/02/98

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

04/10/974 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: C/O,MOORE STEPHENS, 42 CASTLE STREET, LIVERPOOL, L2 7TJ

View Document

14/04/9414 April 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

03/08/933 August 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/03/9213 March 1992 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