FIT FOR PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Compulsory strike-off action has been discontinued

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Register inspection address has been changed to Wood Advent Farm Roadwater Watchet TA23 0RR

View Document

27/03/2327 March 2023 Register(s) moved to registered inspection location Wood Advent Farm Roadwater Watchet TA23 0RR

View Document

24/03/2324 March 2023 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Wood Advent Farm Roadwater Watchet TA23 0RR on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

24/03/2324 March 2023 Termination of appointment of Peter Hughes as a director on 2023-03-24

View Document

24/03/2324 March 2023 Cessation of Peter Hughes as a person with significant control on 2023-01-01

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-18 with updates

View Document

28/03/2228 March 2022 Director's details changed for Ms. Kate Frances Hughes on 2022-03-15

View Document

28/03/2228 March 2022 Change of details for Ms. Kate Frances Hughes as a person with significant control on 2022-03-15

View Document

28/03/2228 March 2022 Change of details for Ms. Kate Frances Hughes as a person with significant control on 2022-03-15

View Document

28/03/2228 March 2022 Change of details for Mr. Peter Hughes as a person with significant control on 2022-03-15

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE FRANCES HUGHES / 01/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MS. KATE FRANCES HUGHES / 01/03/2019

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 01/03/2013

View Document

27/03/1327 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 30/11/2010

View Document

29/03/1129 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 01/03/2010

View Document

18/03/0918 March 2009 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