DESIGN 2 PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
| 20/04/2320 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 16/10/2116 October 2021 | Appointment of Mark Wright as a director on 2021-09-01 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 20/07/2020 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
| 01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WRIGHT |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART BURBAGE / 23/06/2017 |
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART BURBAGE |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART BURBAGE / 31/05/2016 |
| 23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 11/11/1511 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 23/07/1523 July 2015 | 06/04/15 STATEMENT OF CAPITAL GBP 10 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 20/11/1420 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 18/11/1318 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 06/11/136 November 2013 | APPOINTMENT TERMINATED, SECRETARY NATALIE BURBAGE |
| 14/09/1314 September 2013 | APPOINTMENT TERMINATED, DIRECTOR NATALIE BURBAGE |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM UNIT 7 COTTAGE LANE INDUSTRIAL ESTATE SWANNINGTON ROAD BROUGHTON ASTLEY LEICESTER LEICESTERSHIRE LE9 6TU |
| 11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 20/11/1220 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 20/11/1220 November 2012 | SAIL ADDRESS CHANGED FROM: C/O R T ACCOUNTANCY OFFICE SUITE 6 & 7 UNIT 1A WINCHESTER AVENUE BLABY LEICESTER LEICESTERSHIRE LE8 4GZ ENGLAND |
| 09/08/129 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 22/11/1122 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 19/07/1119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 23/11/1023 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
| 14/05/1014 May 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/09 |
| 29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 09/12/099 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ELSA BURBAGE / 01/10/2009 |
| 08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART BURBAGE / 01/10/2009 |
| 08/12/098 December 2009 | SAIL ADDRESS CREATED |
| 08/12/098 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 28/11/0828 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 11/12/0711 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/12/0711 December 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 28/07/0728 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0711 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
| 08/01/078 January 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 15/12/0515 December 2005 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/07/06 |
| 15/12/0515 December 2005 | REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 9 HAZEL CLOSE LITTLETHORPE LEICESTER LE19 2HH |
| 05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
| 05/12/055 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/11/0511 November 2005 | DIRECTOR RESIGNED |
| 11/11/0511 November 2005 | SECRETARY RESIGNED |
| 31/10/0531 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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