OCHRE PRINT STUDIO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Total exemption full accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
26/06/2426 June 2024 | Termination of appointment of David James Sanders as a director on 2023-09-19 |
26/03/2426 March 2024 | Cessation of David James Sanders as a person with significant control on 2023-09-19 |
26/03/2426 March 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-01-29 with no updates |
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 |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/05/2012 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/07/191 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/02/192 February 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
08/07/168 July 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE HOYLE |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 1 GILMAIS BOOKHAM KT23 4RP |
08/07/168 July 2016 | DIRECTOR APPOINTED MR DAVID JAMES SANDERS |
08/07/168 July 2016 | SECRETARY APPOINTED MS ANNE ELIZABETH ROBSON |
08/07/168 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIE HOYLE |
08/01/168 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
24/08/1524 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/01/1517 January 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/01/1425 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
24/12/1224 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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