TCD DESIGN AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Confirmation statement made on 2025-07-07 with updates |
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-07 with no updates |
09/08/249 August 2024 | Change of details for Mr Mark Gransden Annand as a person with significant control on 2023-11-29 |
09/08/249 August 2024 | Termination of appointment of Maria Annand as a secretary on 2023-11-29 |
09/08/249 August 2024 | Cessation of Maria Teresa Annand as a person with significant control on 2023-11-29 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
10/03/2010 March 2020 | REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 2 WHITEHALL ROAD SITTINGBOURNE ME10 4HB |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/09/1720 September 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS MARIA TERESA ANNAND / 06/04/2016 |
02/08/172 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARK GRANSDEN ANNAND / 06/04/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRANSDEN ANNAND / 07/07/2015 |
19/08/1519 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARIA ANNAND / 07/07/2015 |
19/08/1519 August 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
27/05/1527 May 2015 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
07/07/147 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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