SIGNS AND WRAPS LTD

Company Documents

DateDescription
20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Registered office address changed from 16 West Street Sittingbourne Kent ME10 1AW to Unit 8 Eaves Court Bonham Drive Sittingbourne Kent ME10 3RY on 2023-12-19

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

02/03/212 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 COMPANY NAME CHANGED BIG PRINT QUICK LIMITED CERTIFICATE ISSUED ON 01/11/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/11/1511 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 44 BLANDFORD GARDENS SITTINGBOURNE KENT ME10 4HW ENGLAND

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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