FIT FOR 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 |
---|---|
05/04/255 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Confirmation statement made on 2024-03-18 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Register inspection address has been changed to Wood Advent Farm Roadwater Watchet TA23 0RR |
27/03/2327 March 2023 | Register(s) moved to registered inspection location Wood Advent Farm Roadwater Watchet TA23 0RR |
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 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-18 with updates |
24/03/2324 March 2023 | Termination of appointment of Peter Hughes as a director on 2023-03-24 |
24/03/2324 March 2023 | Cessation of Peter Hughes as a person with significant control on 2023-01-01 |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with updates |
28/03/2228 March 2022 | Director's details changed for Ms. Kate Frances Hughes on 2022-03-15 |
28/03/2228 March 2022 | Change of details for Ms. Kate Frances Hughes as a person with significant control on 2022-03-15 |
28/03/2228 March 2022 | Change of details for Ms. Kate Frances Hughes as a person with significant control on 2022-03-15 |
28/03/2228 March 2022 | Change of details for Mr. Peter Hughes as a person with significant control on 2022-03-15 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS. KATE FRANCES HUGHES / 01/03/2019 |
19/03/1919 March 2019 | PSC'S CHANGE OF PARTICULARS / MS. KATE FRANCES HUGHES / 01/03/2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/09/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 01/03/2013 |
27/03/1327 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
27/03/1227 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 30/11/2010 |
29/03/1129 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER HUGHES / 01/03/2010 |
29/03/1029 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATE FRANCES HUGHES / 01/03/2010 |
18/03/0918 March 2009 | 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