DIRECT STYLE PRINTING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

08/04/258 April 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-10-31

View Document

01/11/231 November 2023 Change of details for Ms Neringa Stankeviciute as a person with significant control on 2023-08-18

View Document

01/11/231 November 2023 Change of details for Mr Szymon Dawid Walkowski as a person with significant control on 2023-08-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MS NERINGA STANKEVICIUTE

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NERINGA STANKEVICIUTE

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 31 STANWAY ROAD WALTHAM ABBEY EN9 3HU UNITED KINGDOM

View Document

29/10/1829 October 2018 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