DECCAPRINT LLP

Company Documents

DateDescription
11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

21/03/1821 March 2018 PREVSHO FROM 05/04/2018 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PREVEXT FROM 31/12/2016 TO 05/04/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3835560001

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, LLP MEMBER GRAPHIC ARTS (COVENTRY) LTD

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/03/1624 March 2016 ANNUAL RETURN MADE UP TO 20/03/16

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/03/1524 March 2015 ANNUAL RETURN MADE UP TO 20/03/15

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STUART JENKIN / 01/04/2014

View Document

02/04/142 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRAPHIC ARTS (COVENTRY) LTD / 01/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN BRIAN JENKIN / 01/04/2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 20/03/14

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KATIE LOUISE JENKIN / 01/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RALPH JENKIN / 01/04/2014

View Document

02/04/142 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN JENKIN / 01/04/2014

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3835560001

View Document

15/10/1315 October 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 69-71 HEARSALL LANE COVENTRY CV5 6HF

View Document

20/03/1320 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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