DD PRINTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/07/2413 July 2024 Termination of appointment of Sajid Mahmood as a director on 2024-07-01

View Document

13/07/2413 July 2024 Termination of appointment of Yamna Murad as a director on 2024-07-01

View Document

13/07/2413 July 2024 Cessation of Yamna Murad as a person with significant control on 2024-07-01

View Document

13/07/2413 July 2024 Notification of Murad Khalid as a person with significant control on 2024-07-01

View Document

13/07/2413 July 2024 Appointment of Mr Murad Khalid as a director on 2024-07-01

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Mr Sajid Mahmood as a director on 2023-12-05

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

05/10/235 October 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-25 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MRS YAMNA MURAD / 01/04/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 84 WAVERLEY ROAD BRADFORD WEST YORKSHIRE BD7 3AJ

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS YAMNA MURAD / 01/04/2018

View Document

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

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2018

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/12/179 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 84 WAVERLEY ROAD BRADFORD BD7 3AJ ENGLAND

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YAMNA MURAD

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 30 HEAP LANE BRADFORD WEST YORKSHIRE BD3 0DT ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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