DESIGN AND PRINT CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Registered office address changed from 9 the Glasshouse 49a Goldhawk Road London W12 8QP to 86 Mortimer Street Herne Bay CT6 5PS on 2024-07-01

View Document

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

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

08/11/218 November 2021 Micro company 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 SECRETARY APPOINTED MR IAN BROUGHTON

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR IAN WHITELING

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ROYTHORNE

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, SECRETARY PETER ROYTHORNE

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM UNIT 18-19 BRAINTREE ENTERPRISE CENTRE 46 SPRINGWOOD DRIVE BRAINTREE ESSEX CM7 2YN

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 66 MOUNT ROAD BRAINTREE ESSEX CM7 3JA

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITELING / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROYTHORNE / 01/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

05/05/055 May 2005 COMPANY NAME CHANGED DESIGN & PRINTING CENTRE LIMITED CERTIFICATE ISSUED ON 05/05/05

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 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