SUBLIMATION PRINT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

13/08/2513 August 2025 NewTermination of appointment of Ramesh Chandra Chauhan as a director on 2025-08-01

View Document

12/08/2512 August 2025 NewNotification of Rena Chauhan as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewCessation of Kalawati Lallubhai Zaverbhai Chauhan as a person with significant control on 2025-08-01

View Document

08/08/258 August 2025 NewCessation of Ramesh Chandra Chauhan as a person with significant control on 2025-08-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/12/219 December 2021 Appointment of Miss Rena Chauhan as a director on 2021-12-01

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALAWATI CHAUHAN

View Document

16/08/2016 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2020

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH CHANDRA CHAUHAN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR JASPAL HAYRE

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

27/05/1927 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM UNIT 2 OLD KLYNTON DAVIES BUILDING FRISBY ROAD LEICESTER LE5 0DQ UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT 24 VULCAN HOUSE VULCAN ROAD LEICESTER LE5 3EF UNITED KINGDOM

View Document

02/11/112 November 2011 PREVEXT FROM 31/08/2011 TO 30/09/2011

View Document

30/08/1130 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JASPAL SINGH HAYRE

View Document

16/08/1016 August 2010 12/08/10 STATEMENT OF CAPITAL GBP 50

View Document

11/08/1011 August 2010 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