LEOPARD PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Micro company accounts made up to 2025-06-30 |
30/10/2430 October 2024 | Change of details for Mr Gregory Harvey Morris as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Registered office address changed from 41 High Street Green Street Green Orpington Kent BR6 6BG England to 62 High Street Hythe Kent CT21 5AL on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Mr Gregory Harvey Morris on 2024-10-29 |
06/08/246 August 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/04/2415 April 2024 | Termination of appointment of Taor Mcdougall as a director on 2024-04-05 |
11/10/2311 October 2023 | Micro company accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-11 with updates |
11/09/2311 September 2023 | Cessation of Taor Mcdougall as a person with significant control on 2023-06-14 |
11/09/2311 September 2023 | Notification of Gregory Harvey Morris as a person with significant control on 2023-06-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-29 with updates |
06/06/236 June 2023 | Change of details for Mrs Taor Mcdougall as a person with significant control on 2023-05-26 |
05/06/235 June 2023 | Director's details changed for Miss Taor Mcdougall on 2023-05-26 |
05/06/235 June 2023 | Director's details changed for Miss Taor Mcdougall on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Gregory Harvey Morris on 2023-05-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Change of details for Mrs Taor Mcdougall as a person with significant control on 2021-05-29 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-29 with updates |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SCHOOL HOUSE OFFICE MARKET STREET DEVORAN TRURO TR3 6QA ENGLAND |
15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM GROVE HOUSE LONDON ROAD HALSTEAD SEVENOAKS KENT TN14 7DS |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1626 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/06/149 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
10/12/1310 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TAOR MORRIS / 01/06/2013 |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HARVEY MORRIS / 01/03/2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 140 CHELSFIELD LANE ORPINGTON KENT BR5 4PZ UNITED KINGDOM |
13/03/1213 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
13/03/1213 March 2012 | SAIL ADDRESS CREATED |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TAOR MORRIS / 01/03/2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/06/112 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR APPOINTED MISS TAOR MORRIS |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HARVEY MORRIS / 29/05/2010 |
16/06/1016 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM FLINT RESEARCH INSTITUTE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | APPOINTMENT TERMINATED SECRETARY LEOTA MORRIS |
23/04/0823 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/06/075 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/06/048 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 61 HIGH STREET GREEN STREET GREEN ORPINGTON KENT BR6 6BQ |
03/06/033 June 2003 | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
13/06/0213 June 2002 | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
14/06/0114 June 2001 | DIRECTOR RESIGNED |
14/06/0114 June 2001 | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
07/09/007 September 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
29/06/9929 June 1999 | RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
17/09/9817 September 1998 | NEW DIRECTOR APPOINTED |
17/09/9817 September 1998 | NEW SECRETARY APPOINTED |
17/09/9817 September 1998 | REGISTERED OFFICE CHANGED ON 17/09/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
17/09/9817 September 1998 | DIRECTOR RESIGNED |
17/09/9817 September 1998 | SECRETARY RESIGNED |
29/05/9829 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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