FINE ART PRINTS ON DEMAND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2024-10-31 |
21/02/2521 February 2025 | Director's details changed for Mrs Natasha Mccrory on 2025-02-18 |
18/02/2518 February 2025 | Registered office address changed from St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to Tre-Ru House the Leats Truro TR1 3AG on 2025-02-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/09/2420 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
13/03/2413 March 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/09/2315 September 2023 | Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14 |
15/09/2315 September 2023 | Register inspection address has been changed from 5 Chywoone Hill Newlyn Cornwall TR18 5AL England to 5 Bay View Terrace Chywoone Hill Newlyn Cornwall TR18 5AL |
15/09/2315 September 2023 | Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
15/09/2315 September 2023 | Register inspection address has been changed from 5 Bay View Terrace, Chywoone Hill Newlyn Penzance Cornwall TR18 5AL England to 5 Chywoone Hill Newlyn Cornwall TR18 5AL |
14/09/2314 September 2023 | Secretary's details changed for Natasha Mccrory on 2023-09-14 |
14/09/2314 September 2023 | Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Director's details changed for Mrs Natasha Mccrory on 2023-09-14 |
14/09/2314 September 2023 | Director's details changed for Mrs Natasha Mccrory on 2023-09-14 |
14/09/2314 September 2023 | Secretary's details changed for Natasha Mccrory on 2023-09-14 |
14/09/2314 September 2023 | Secretary's details changed for Natasha Mccrory on 2023-09-14 |
14/09/2314 September 2023 | Director's details changed for Mrs Natasha Mccrory on 2023-09-14 |
24/08/2324 August 2023 | Micro company accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-07-26 |
24/07/2324 July 2023 | Registered office address changed from 16 Kenstella Road Newlyn Penzance TR18 5AY England to St Christopher House 126 Ridge Road Letchworth Garden City SG6 1PT on 2023-07-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
21/10/2221 October 2022 | Registered office address changed from 15 Alverton Street Penzance TR18 2QP England to 16 Kenstella Road Newlyn Penzance TR18 5AY on 2022-10-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
06/10/216 October 2021 | Registered office address changed from 18 Gyllyngvase Terrace Falmouth Cornwall TR11 4DL to 15 Alverton Street Penzance TR18 2QP on 2021-10-06 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES |
14/03/2014 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCCRORY |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
15/07/1615 July 2016 | DIRECTOR APPOINTED MS NATASHA MCCRORY |
05/05/165 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
03/05/153 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA MCCRORY / 15/10/2013 |
25/10/1325 October 2013 | SAIL ADDRESS CHANGED FROM: 29 EAGLE WAY HARROLD BEDFORD MK43 7EW UNITED KINGDOM |
25/10/1325 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 18 GYLLYNGVASE TERRACE FALMOUTH CORNWALL TR11 4DL ENGLAND |
25/10/1325 October 2013 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 13, BEACHFIELD COURT, WHERRY TOWN, PENZANCE CORNWALL TR18 4NQ |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/01/1231 January 2012 | Annual return made up to 14 October 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
07/01/107 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
07/01/107 January 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH PATRICK MCCRORY / 31/10/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/05/095 May 2009 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
01/05/091 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA MCCRORY / 01/11/2008 |
26/08/0826 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/11/0723 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
05/08/075 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
14/10/0514 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