MARSHALLPRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
25/01/2525 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/01/2427 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
06/12/236 December 2023 | Registered office address changed from Unit 1 Jack Lane Industrial Estate Holbeck Leeds LS11 9NP England to Unit 8 Westland Square Leeds LS11 5SS on 2023-12-06 |
15/09/2315 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/09/203 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
12/03/2012 March 2020 | REGISTERED OFFICE CHANGED ON 12/03/2020 FROM UNIT 4 JACK LANE INDUSTRIAL ESTATE JACK LANE HOLBECK LS11 9NP ENGLAND |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
05/09/195 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP MARSHALL / 23/08/2019 |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 15 APPLEWOOD GARDENS DARRINGTON PONTEFRACT WEST YORKSHIRE WF8 3FG |
05/09/195 September 2019 | PSC'S CHANGE OF PARTICULARS / MARTIN PHILLIP MARSHALL / 23/08/2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
03/02/173 February 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
11/11/1611 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP MARSHALL / 11/11/2016 |
11/11/1611 November 2016 | DIRECTOR APPOINTED JANE ANN SIMPSON |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/02/123 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/02/1118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/06/104 June 2010 | PREVEXT FROM 31/01/2010 TO 28/02/2010 |
11/02/1011 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
11/02/1011 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP MARSHALL / 01/10/2009 |
11/02/1011 February 2010 | SAIL ADDRESS CREATED |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
23/01/0923 January 2009 | 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