DFT PRINTING STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/06/2429 June 2024 Registered office address changed from Railway Arch 435 Gordon Grove London SE5 9DU England to Dft Printing Studio Ltd - Railway Arch 435 Gordon Grove London SE5 9DU on 2024-06-29

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Registered office address changed from Dft Printing Studio Railway Arch 435 Gordon Grove London SE5 9DU England to Railway Arch 435 Gordon Grove London SE5 9DU on 2024-06-25

View Document

25/06/2425 June 2024 Registered office address changed from Unit 74 Parkside Business Estate Blackhorse Road London SE8 5HZ England to Dft Printing Studio Railway Arch 435 Gordon Grove London SE5 9DU on 2024-06-25

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

11/11/2211 November 2022 Termination of appointment of Feven Kasahun as a director on 2022-11-01

View Document

11/11/2211 November 2022 Cessation of Feven Kasahun as a person with significant control on 2022-08-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/11/2112 November 2021 Notification of Nii-Armah Daniel Okine as a person with significant control on 2021-11-05

View Document

12/11/2112 November 2021 Notification of Feven Kasahun as a person with significant control on 2021-11-05

View Document

06/11/216 November 2021 Notification of Tafari Jawara Grant as a person with significant control on 2021-11-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

01/10/191 October 2019 CESSATION OF FEVEN KASAHUN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NIIARMAH OKINE / 17/03/2017

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR TAFARI JAWARA GRANT

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 28 SYDENHAM ROAD LONDON SE26 5QW

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MR DANIEL NIIARMAH OKINE

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FEVEN TEGENE KASAHUN / 01/11/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL OKINE

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FEVEN TEGENE KASAHUN / 21/10/2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR TAFARI GRANT

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR TAFARI GRANT

View Document

03/09/133 September 2013 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