PRIDE DESIGN & PRINT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-10 with updates |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-10 with updates |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-10 with updates |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES |
25/02/2025 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES |
29/03/1829 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
29/06/1729 June 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/04/1513 April 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/04/1411 April 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/04/1210 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN MOORE |
25/10/1125 October 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOORE |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/04/1114 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM CADET HOUSE, 40A RACECOMMON ROAD BARNSLEY SOUTH YORKSHIRE S70 6AF |
13/04/1013 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRIDE DESIGN & PRINT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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