GDW PRINT AND DESIGN LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Maze Accountants Suite 26, Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 2024-08-27

View Document

23/01/2423 January 2024 Micro company accounts made up to 2023-08-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Appointment of Mr Glyn Donald William Hogsden as a director on 2022-04-07

View Document

02/11/212 November 2021 Change of details for Mrs Rebecca Jane Hogsden as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Director's details changed for Mrs Rebecca Jane Hogsden on 2021-11-02

View Document

02/11/212 November 2021 Change of details for Mr Glyn Donald William Hogsden as a person with significant control on 2021-11-02

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/02/2121 February 2021 APPOINTMENT TERMINATED, DIRECTOR GLYN HOGSDEN

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR GLYN DONALD WILLIAM HOGSDEN

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

09/10/209 October 2020 SAIL ADDRESS CHANGED FROM: 3 ELM HILL NORMANDY GUILDFORD GU3 2JA ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE HOGSDEN / 17/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 17/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE HOGSDEN / 18/12/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN HOGSDEN

View Document

12/10/1812 October 2018 SAIL ADDRESS CHANGED FROM: 26 BURDEN WAY GUILDFORD SURREY GU2 9RD ENGLAND

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MRS REBECCA JANE HOGSDEN

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 05/09/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE HOGSDEN / 05/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 29/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MRS REBECCA JANE HOGSDEN / 29/09/2017

View Document

29/09/1729 September 2017 SAIL ADDRESS CHANGED FROM: 12 GRANGE ROAD GUILDFORD SURREY GU2 9PY ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 15/11/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 SAIL ADDRESS CREATED

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

28/09/1628 September 2016 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/07/1612 July 2016 30/09/15 STATEMENT OF CAPITAL GBP 2

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN HOGSDEN / 01/10/2015

View Document

30/09/1530 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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