METRO PRINT MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-12-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Notification of Gifty Abena Stewart as a person with significant control on 2022-03-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-11 with updates |
21/03/2321 March 2023 | Change of details for Mr Paul Ronald Stewart as a person with significant control on 2022-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/04/216 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR APPOINTED MRS GIFTY ADDO STEWART |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY ROBERT LOMAS |
28/07/1528 July 2015 | PREVSHO FROM 30/04/2015 TO 31/12/2014 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEWART |
05/05/155 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 18 ROWNTREE WHARF YORK NORTH YORKSHIRE YO1 9XA |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR PAUL RONALD STEWART |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/04/125 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/04/1114 April 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GREGORY STEWART / 05/04/2010 |
26/04/1026 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
08/06/058 June 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: HUTTON HOUSE SHERIFF HUTTON IND PARK,YORK ROAD,, SHERIFF HUTTON YORK YO60 6RZ |
07/12/047 December 2004 | SECRETARY RESIGNED |
07/12/047 December 2004 | NEW SECRETARY APPOINTED |
22/04/0422 April 2004 | NEW DIRECTOR APPOINTED |
22/04/0422 April 2004 | NEW SECRETARY APPOINTED |
08/04/048 April 2004 | DIRECTOR RESIGNED |
08/04/048 April 2004 | SECRETARY RESIGNED |
05/04/045 April 2004 | 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