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 - £10
Company Documents

DateDescription
22/04/2522 April 2025 Micro company accounts made up to 2024-10-31

View Document

21/02/2521 February 2025 Director's details changed for Mrs Natasha Mccrory on 2025-02-18

View Document

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

View Document

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

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

15/09/2315 September 2023 Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14

View Document

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

View Document

15/09/2315 September 2023 Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Document

14/09/2314 September 2023 Secretary's details changed for Natasha Mccrory on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mrs Natasha Mccrory as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Natasha Mccrory on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Natasha Mccrory on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Natasha Mccrory on 2023-09-14

View Document

14/09/2314 September 2023 Secretary's details changed for Natasha Mccrory on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Natasha Mccrory on 2023-09-14

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

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

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Document

23/02/2123 February 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

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

14/03/2014 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/03/1915 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMIAH MCCRORY

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MS NATASHA MCCRORY

View Document

05/05/165 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/05/153 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/11/146 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA MCCRORY / 15/10/2013

View Document

25/10/1325 October 2013 SAIL ADDRESS CHANGED FROM: 29 EAGLE WAY HARROLD BEDFORD MK43 7EW UNITED KINGDOM

View Document

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 18 GYLLYNGVASE TERRACE FALMOUTH CORNWALL TR11 4DL ENGLAND

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 13, BEACHFIELD COURT, WHERRY TOWN, PENZANCE CORNWALL TR18 4NQ

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/01/1231 January 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/12/108 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

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

View Document

07/01/107 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH PATRICK MCCRORY / 31/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NATASHA MCCRORY / 01/11/2008

View Document

26/08/0826 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/11/0723 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 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