SUMMIT PRINT LIMITED
Company Documents
Date | Description |
---|---|
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
15/12/2115 December 2021 | Registration of charge 026733950001, created on 2021-12-14 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
13/01/2113 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 11/01/2021 |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANNE PARSONS / 07/05/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/12/1631 December 2016 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
25/01/1625 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 December 2015 |
16/04/1516 April 2015 | SECRETARY APPOINTED LISA JANE BALLARD |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, SECRETARY LYNDA PARSONS |
13/03/1513 March 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 December 2014 |
06/03/146 March 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
24/01/1324 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BALLARD / 24/01/2013 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK PARSONS / 24/01/2013 |
24/01/1324 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 24/01/2013 |
24/01/1324 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 24/01/2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1217 January 2012 | Annual return made up to 20 December 2011 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/111 February 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 01/02/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
29/01/1029 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK PARSONS / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BALLARD / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN PARSONS / 01/10/2009 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW PARSONS / 01/10/2009 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
11/07/0911 July 2009 | REGISTERED OFFICE CHANGED ON 11/07/2009 FROM 5 HORSHAM ROAD DORKING SURREY RH4 2JN |
19/03/0919 March 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0719 March 2007 | REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 3 CASTLE PARADE EWELL BY PASS EPSOM SURREY KT17 2PR |
07/01/077 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
31/12/0631 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: ASHBY HOUSE HIGH STREET WALTON ON THAMES SURREY KT12 1BW |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 |
16/01/0616 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
31/12/0531 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0513 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
31/12/0431 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
17/01/0417 January 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0322 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
31/12/0231 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
15/05/0215 May 2002 | NEW DIRECTOR APPOINTED |
31/12/0131 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/12/0128 December 2001 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
31/12/0031 December 2000 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/01/0026 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
31/12/9931 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/02/9917 February 1999 | RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/01/9816 January 1998 | RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS |
31/12/9731 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/02/9711 February 1997 | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS |
31/12/9631 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
12/02/9612 February 1996 | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS |
31/12/9531 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
27/04/9527 April 1995 | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS |
31/12/9431 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
11/03/9411 March 1994 | RETURN MADE UP TO 20/12/93; NO CHANGE OF MEMBERS |
31/12/9331 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
13/01/9313 January 1993 | RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS |
31/12/9231 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
18/02/9218 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
07/01/927 January 1992 | REGISTERED OFFICE CHANGED ON 07/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
07/01/927 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/12/9120 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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