OFFSET PRINT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

13/11/2413 November 2024 Cessation of Vincent Ian Brearey as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Hugh John Jarvis as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Vincent Brearey as a director on 2024-10-29

View Document

13/11/2413 November 2024 Notification of Anna Alzamora Planaguma as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Appointment of Anna Alzamora Planaguma as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Edward Bone as a director on 2024-10-29

View Document

13/11/2413 November 2024 Cessation of Hugh John Jarvis as a person with significant control on 2024-10-29

View Document

13/11/2413 November 2024 Cessation of Edward Alexander Bone as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

03/05/233 May 2023 Registration of charge 093759560003, created on 2023-05-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Amended group of companies' accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Director's details changed for Mr Hugh John Jarvis on 2022-12-01

View Document

12/12/2212 December 2022 Change of details for Mr Hugh John Jarvis as a person with significant control on 2022-12-01

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

17/10/2217 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/08/198 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 4 KINGS ROW, ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND

View Document

05/12/185 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 1604000

View Document

31/10/1831 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 1804000

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BREAREY / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BONE / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN JARVIS / 20/09/2018

View Document

14/09/1814 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 2004000

View Document

04/05/184 May 2018 ADOPT ARTICLES 24/04/2018

View Document

11/01/1811 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 2204000

View Document

09/11/179 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 2404000

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN JARVIS / 06/01/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR HUGH JOHN JARVIS / 06/01/2017

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 2604000

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

19/07/1719 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 2804000

View Document

15/02/1715 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 3004000

View Document

27/01/1727 January 2017 AUTH TO ALOTT SHARES 22/04/2015

View Document

05/01/175 January 2017 ADOPT ARTICLES 22/04/2015

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093759560001

View Document

17/11/1617 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093759560002

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM HAINES WATTS 4 & 5 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ ENGLAND

View Document

21/09/1621 September 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

14/06/1614 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093759560002

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT BREAREY / 06/01/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BONE / 06/01/2016

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM ASB LAW LLP ORIGIN TWO, 106 HIGH STREET CRAWLEY RH10 1BF ENGLAND

View Document

18/05/1518 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 3204000

View Document

25/04/1525 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093759560001

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR HUGH JOHN JARVIS

View Document

06/01/156 January 2015 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