G D PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Sandra Dobbs as a director on 2024-03-31

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/06/2330 June 2023 Appointment of Mr Craig Andrew Dobbs as a director on 2023-06-30

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Registration of charge 050594780001, created on 2021-11-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

24/04/2124 April 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MRS JAYNE MARY HOLLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR GARY PAUL ELLARD DOBBS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM QUEENS CHAMBERS ELEANORS CROSS DUNSTABLE BEDFORDSHIRE LU6 1SU

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA DOBBS / 23/01/2015

View Document

18/05/1518 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY PAUL ELLARD DOBBS / 23/01/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/03/1226 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DOBBS / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 5 CRANMER COURT WICKLIFFE AVENUE LONDON N3 3HG

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 86A EDGWARE WAY LONDON MIDDLESEX HA8 8JS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 SECRETARY RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 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