FIRST CREATIVE PRINT AND DISPLAY PACKAGING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 Change of details for Mr Mark Tommy Jones as a person with significant control on 2021-06-28

View Document

04/08/214 August 2021 Director's details changed for Mr Mark Tommy Jones on 2021-06-28

View Document

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

22/11/1822 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM UNIT 1-3 GOULDS GROVE OLD LONDON ROAD EWELME WALLINGFORD OXFORDSHIRE OX10 6PX

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

23/05/1623 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/08/1529 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR JONATHAN JOSEPH FANSTONE

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM GOULDS GROVE FARM OLD LONDON ROAD, EWELME OXON OX10 6PX

View Document

01/10/131 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

09/09/119 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TOMMY JONES / 01/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN WHITE / 01/01/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN WHITE / 01/01/2010

View Document

23/08/1023 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

13/10/0913 October 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP PHILLIPS

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/08/086 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: OAKLANDS BUSINESS PARK 09 ICKNIELD WAY BENSON OXON OX10 6PW

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 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