SEEN IN PRINT LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

01/11/231 November 2023 Termination of appointment of Ian Craig Woof as a director on 2023-08-25

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

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

View Accounts

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 30/11/20 STATEMENT OF CAPITAL GBP 104.245

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

26/08/2026 August 2020 ADOPT ARTICLES 30/05/2017

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 S1096 COURT ORDER TO RECTIFY

View Document

09/07/209 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 101.958

View Document

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

View Accounts

27/04/2027 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 98.958

View Document

03/04/203 April 2020 07/02/20 STATEMENT OF CAPITAL GBP 90.772

View Document

03/04/203 April 2020 24/02/20 STATEMENT OF CAPITAL GBP 90.883

View Document

03/04/203 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 98.883

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019

View Document

07/01/197 January 2019

View Document

07/01/197 January 2019

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

07/01/197 January 2019

View Document

17/12/1817 December 2018 10/08/18 STATEMENT OF CAPITAL GBP 86.418

View Document

17/12/1817 December 2018 08/10/18 STATEMENT OF CAPITAL GBP 90.106

View Document

17/12/1817 December 2018 05/09/18 STATEMENT OF CAPITAL GBP 89.701

View Document

17/12/1817 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 90.661

View Document

18/10/1818 October 2018 08/02/18 STATEMENT OF CAPITAL GBP 84.288

View Document

18/10/1818 October 2018 30/04/18 STATEMENT OF CAPITAL GBP 86.001

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL SMITH / 28/09/2018

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL SMITH / 28/09/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

06/07/176 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 84.287

View Document

06/07/176 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 82.287

View Document

06/07/176 July 2017 31/05/17 STATEMENT OF CAPITAL GBP 77.867

View Document

06/07/176 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 81.867

View Document

05/07/175 July 2017 30/05/17 STATEMENT OF CAPITAL GBP 60.59

View Document

05/07/175 July 2017 30/05/17 STATEMENT OF CAPITAL GBP 73

View Document

18/06/1718 June 2017 SUB-DIVISION 30/05/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1522 April 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