GS PRINT MANAGEMENT LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2025-03-31 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/10/2425 October 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ England to 11 Cantle Close Corby Northants NN18 8LJ on 2024-08-13 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/07/1925 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD SMITH |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM MARIE SMITH |
13/07/1713 July 2017 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 11 CANTLE CLOSE CORBY NORTHAMPTONSHIRE NN18 8LJ |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/07/1627 July 2016 | ANNUAL RETURN MADE UP TO 14/06/16 |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | ANNUAL RETURN MADE UP TO 14/06/15 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | ANNUAL RETURN MADE UP TO 14/06/14 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | ANNUAL RETURN MADE UP TO 14/06/13 |
14/06/1214 June 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
14/06/1214 June 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
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