SHOW + TELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from Regent House 13-15 Albert Street Harrogate HG1 1JX England to 6 Wellington Place 3rd Floor, 6 Wellington Place Leeds LS1 4AP on 2025-02-25

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

15/08/2415 August 2024 Sub-division of shares on 2024-02-10

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Memorandum and Articles of Association

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Particulars of variation of rights attached to shares

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Change of share class name or designation

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

03/05/243 May 2024 Resolutions

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/12/239 December 2023 Certificate of change of name

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

03/05/223 May 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

15/08/2015 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 5 VICTORIA AVENUE HARROGATE HG1 1EQ ENGLAND

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARTLEY / 01/12/2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM GROVE PARK WORKS GROVE PARK VIEW HARROGATE NORTH YORKSHIRE HG1 4BT

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES HARTLEY

View Document

15/11/1615 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/12/1524 December 2015 COMPANY NAME CHANGED IMPRESSION DESIGN & PRINT LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document

23/12/1523 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 18 WATERLOO STREET HARROGATE NORTH YORKSHIRE HG1 5JD

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HARTLEY / 08/12/2011

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM ROGERS

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARTLEY / 08/12/2011

View Document

13/07/1113 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROGERS / 12/07/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 162A HIGH STREET BOSTON SPA WETHERBY YORKSHIRE LS23 6BW UNITED KINGDOM

View Document

28/01/1128 January 2011 ADOPT ARTICLES 25/01/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROGERS / 15/04/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARTLEY / 15/04/2010

View Document

15/06/1015 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

15/04/0915 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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