MAINSTREAM PRINT LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Registered office address changed from 31 Coleshill Street Sutton Coldfield West Midlands B72 1SD England to 7 Wrens Court 54 Victoria Road Sutton Coldfield West Midlands B72 1SY on 2024-07-03

View Document

03/07/243 July 2024 Change of details for Mr Anthony John Harris as a person with significant control on 2024-07-03

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Director's details changed for Mrs Tracey Margaret Harris on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr Anthony John Harris as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Notification of Tracey Margaret Harris as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Mr Anthony John Harris on 2024-01-23

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Satisfaction of charge 080223540002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY MARGARET HARRIS / 01/08/2015

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN HARRIS / 01/08/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 10 WRENS COURT 48 VICTORIA ROAD SUTTON COLDFIELD B72 1SY

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080223540002

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080223540001

View Document

09/04/159 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/04/125 April 2012 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