SP PRINT CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Registered office address changed from 11 Summerlands Avenue London W3 6EN England to 3rd Floor 207 Regent Street London London W1B 3HH on 2024-07-15

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Christopher William Hughes on 2024-07-02

View Document

04/07/244 July 2024 Change of details for Mr Christopher William Costas Hughes as a person with significant control on 2024-07-02

View Document

04/07/244 July 2024 Registered office address changed from 3rd Floor, 207 Regent Street London W1B 3HH England to 11 Summerlands Avenue London W3 6EN on 2024-07-04

View Document

03/07/243 July 2024 Director's details changed for Mr Christopher William Hughes on 2024-01-08

View Document

02/07/242 July 2024 Change of details for Mr Christopher William Costas Hughes as a person with significant control on 2024-01-08

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

24/07/2324 July 2023 Cessation of Christoper William Hughes as a person with significant control on 2022-08-01

View Document

23/06/2323 June 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

29/04/2329 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/02/2216 February 2022 Notification of Christopher William Costas Hughes as a person with significant control on 2016-07-03

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

07/01/227 January 2022 Registered office address changed from 24 Friary Rd Wraysbury Berkshire TW19 5JP to 3rd Floor, 207 Regent Street London W1B 3HH on 2022-01-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 26A HOLLAND PARK GARDENS HOLLAND PARK GARDENS LONDON W14 8EA ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM FLAT 7 THE GLASSHOUSE ROYAL OAK YARD LONDON SE1 3GE ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM HUGHES / 24/04/2017

View Document

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/143 July 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