GB PRINT & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 09/12/249 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/08/2314 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 09/08/239 August 2023 | Change of details for Mr Jose Antonio Girona as a person with significant control on 2023-08-08 |
| 09/08/239 August 2023 | Change of details for Mr Jose Antonio Girona as a person with significant control on 2023-08-08 |
| 09/08/239 August 2023 | Director's details changed for Mr Jose Antonio Girona on 2023-08-08 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/09/2228 September 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/07/2123 July 2021 | Change of details for Mr Jose Antonio Girona as a person with significant control on 2018-09-13 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072514480001 |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/10/185 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BUTLER / 13/09/2018 |
| 17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE ANTONIO GIRONA |
| 13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DAVID BUTLER |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LIMITED QUADRANT COURT 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH |
| 03/06/163 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 072514480001 |
| 01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/06/159 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/05/1419 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/05/1322 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/05/1120 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
| 19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID BUTLER / 11/05/2011 |
| 19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ANTONIO GIRONA / 11/05/2011 |
| 19/05/1119 May 2011 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 216 SOLIHULL ROAD SPARKHILL BIRMINGHAM B11 3AF UNITED KINGDOM |
| 21/07/1021 July 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 12/05/1012 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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