PRINT & DISPLAY (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registration of charge 123540370005, created on 2025-05-02

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

25/10/2325 October 2023 Appointment of Mrs Angela Jane Manson as a secretary on 2023-07-04

View Document

25/10/2325 October 2023 Appointment of Mrs Kelly Angelina Hatfield as a secretary on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

30/11/2230 November 2022 Registration of charge 123540370004, created on 2022-11-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JANE MANSON / 08/12/2020

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MANSON / 08/12/2020

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE MANSON

View Document

17/12/2017 December 2020 CESSATION OF ANGELINA JANE MANSON AS A PSC

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM LOCKWOOD HOUSE GREASLEY STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8NG ENGLAND

View Document

20/07/2020 July 2020 PREVSHO FROM 31/12/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2020

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MANSON

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELINA JANE MANSON

View Document

19/03/2019 March 2020 03/02/20 STATEMENT OF CAPITAL GBP 751

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123540370002

View Document

17/02/2017 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 123540370001

View Document

09/12/199 December 2019 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