IN2PRINT PART OF COMMERCIAL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/10/2431 October 2024 Appointment of Mr Michael John Cassidy as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Alexander Willis Cassidy as a director on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Kieren Richard Cassidy as a director on 2024-10-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

19/02/2419 February 2024 Director's details changed for Mr Peter George Cassidy on 2024-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mrs Jacqueline Lee Cassidy on 2024-02-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR HINDMARCH

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / PRICENEX LIMITED / 06/03/2020

View Document

03/06/203 June 2020 CESSATION OF COMMERCIAL CORPORATE SERVICES LTD AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR SIMONE HINDMARCH BYE

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

08/11/178 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

19/02/1619 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX

View Document

15/11/1515 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

17/04/1517 April 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS JACQUELINE LEE CASSIDY

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CASSIDY

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED SIMONE DENISE HINDMARCH BYE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ARTHUR MICHAEL STEPHEN HINDMARCH

View Document

17/03/1417 March 2014 ADOPT ARTICLES 04/03/2014

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072579660001

View Document

28/02/1428 February 2014 COMPANY NAME CHANGED SIMPLE SERVICING LIMITED CERTIFICATE ISSUED ON 28/02/14

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1411 February 2014 CHANGE OF NAME 06/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 CURRSHO FROM 31/03/2014 TO 31/01/2014

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASSIDY

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR PETER GEORGE CASSIDY

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS JACQUELINE LEE CASSIDY

View Document

16/12/1316 December 2013 DISS REQUEST WITHDRAWN

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CASSIDY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED MICHAEL JOHN CASSIDY

View Document

18/05/1018 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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