DIGITAL PRINT LONDON LIMITED
Company Documents
Date | Description |
---|---|
31/08/2531 August 2025 New | Previous accounting period extended from 2024-11-30 to 2025-05-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
31/08/2431 August 2024 | Total exemption full accounts made up to 2023-11-30 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/04/2321 April 2023 | Notification of Hannah Louise Sinnott-Pearce as a person with significant control on 2023-04-21 |
21/04/2321 April 2023 | Appointment of Mrs Hannah Louise Sinnott-Pearce as a director on 2023-04-21 |
21/04/2321 April 2023 | Termination of appointment of John Joseph Sinnott as a director on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-21 with updates |
21/04/2321 April 2023 | Cessation of John Joseph Sinnott as a person with significant control on 2023-04-21 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-11-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/01/215 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/04/2018 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED |
16/05/1916 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/03/1720 March 2017 | 30/11/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
08/01/168 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/01/1513 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
15/02/1415 February 2014 | Annual return made up to 27 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
02/01/132 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
03/01/123 January 2012 | Annual return made up to 27 November 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/01/1111 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/01/1020 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
11/01/1011 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH SINNOTT / 01/10/2009 |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR ALAN POVEY |
04/12/084 December 2008 | DIRECTOR APPOINTED JOHN JOSEPH SINNOTT |
27/11/0827 November 2008 | 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