RIBBON PRINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Registered office address changed from Lvl 3, 120 Baker Street London W1U 6TU England to Unit 3 1st Floor , 6-7 st Mary at Hill London EC3R 8EE on 2025-01-15

View Document

26/10/2426 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/10/2315 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/08/236 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/11/2220 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / EVAN MILLER / 13/11/2013

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOMINICA MINNAARD / 13/11/2013

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/10/1721 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/12/1610 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O CODDAN CPM LTD LEVEL 1-3 124 BAKER STREET LONDON W1U 6TY

View Document

16/09/1516 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/08/1431 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EVAN MILLER / 11/11/2013

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O CODDAN CPM LTD 124 BAKER STREET LONDON W1U 6TY UNITED KINGDOM

View Document

05/05/135 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 COMPANY NAME CHANGED RIBBONPRINT EUROPE LTD CERTIFICATE ISSUED ON 09/01/13

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MILLER

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

02/07/122 July 2012 DIRECTOR APPOINTED EVAN EVAN MILLER

View Document

02/07/122 July 2012 DIRECTOR APPOINTED DOMINICA MINNAARD

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / EVAN EVAN MILLER / 31/01/2012

View Document

31/01/1231 January 2012 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