FIRST IMAGE DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/02/2511 February 2025 | Confirmation statement made on 2025-01-06 with no updates | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 20/02/2420 February 2024 | Confirmation statement made on 2024-01-06 with no updates | 
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-06 with no updates | 
| 24/11/2224 November 2022 | Micro company accounts made up to 2022-02-28 | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-06 with no updates | 
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-02-28 | 
| 15/07/2115 July 2021 | Registered office address changed from 116 Cottage Lane Marlbrook Bromsgrove B60 1DT England to 12 Bates Road Bates Road Coventry CV5 6AW on 2021-07-15 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES | 
| 05/11/195 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES | 
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES | 
| 26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | 
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 79 SANDY LANE COVENTRY CV1 4EX ENGLAND | 
| 20/10/1620 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 | 
| 18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 84 NOD RISE COVENTRY WEST MIDLANDS CV5 7JJ | 
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 | 
| 22/01/1622 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders | 
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 11/04/1511 April 2015 | Annual return made up to 6 January 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 14/02/1414 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders | 
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 31/01/1331 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders | 
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 | 
| 19/03/1219 March 2012 | Annual return made up to 6 January 2012 with full list of shareholders | 
| 19/01/1219 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 04/03/114 March 2011 | Annual return made up to 6 January 2011 with full list of shareholders | 
| 13/12/1013 December 2010 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM 291-293 WALSGRAVE ROAD COVENTRY WEST MIDLANDS CV2 4BE | 
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 | 
| 08/04/108 April 2010 | Annual return made up to 6 January 2010 with full list of shareholders | 
| 08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON JOHN COPPOLA / 09/01/2010 | 
| 18/12/0918 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 | 
| 08/12/098 December 2009 | APPOINTMENT TERMINATED, SECRETARY AMANDA BRYANT | 
| 05/03/095 March 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | 
| 20/01/0920 January 2009 | REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 291-293 WALSGRAVE ROAD COVENTRY WEST MIDLANDS CV2 4BE | 
| 12/01/0912 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 | 
| 06/05/086 May 2008 | RETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS | 
| 24/10/0724 October 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | 
| 06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | 
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | 
| 06/01/066 January 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | 
| 12/09/0512 September 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | 
| 28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | 
| 29/12/0429 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | 
| 15/01/0415 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | 
| 15/01/0415 January 2004 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | 
| 15/01/0415 January 2004 | REGISTERED OFFICE CHANGED ON 15/01/04 | 
| 15/01/0415 January 2004 | NEW SECRETARY APPOINTED | 
| 29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | 
| 27/02/0327 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | 
| 20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | 
| 06/02/026 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | 
| 17/01/0217 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | 
| 20/03/0120 March 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS | 
| 15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | 
| 08/11/008 November 2000 | SECRETARY RESIGNED | 
| 03/10/003 October 2000 | NEW SECRETARY APPOINTED | 
| 06/02/006 February 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS | 
| 21/07/9921 July 1999 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 28/02/00 | 
| 03/06/993 June 1999 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 | 
| 22/01/9922 January 1999 | SECRETARY RESIGNED | 
| 15/01/9915 January 1999 | 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