THERMOFAST 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 |
---|---|
25/07/2525 July 2025 New | Unaudited abridged accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
22/08/2422 August 2024 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-19 with updates |
08/02/248 February 2024 | Cessation of Paul Andrew Prince as a person with significant control on 2024-02-08 |
08/02/248 February 2024 | Termination of appointment of Paul Prince as a director on 2024-02-08 |
10/11/2310 November 2023 | Unaudited abridged accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
13/10/2213 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-19 with no updates |
22/02/2222 February 2022 | Change of details for Mr Brian Donald Langham as a person with significant control on 2022-02-18 |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-04-30 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
19/09/1919 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
31/07/1831 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
25/04/1425 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
29/04/1329 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PRINCE / 24/04/2012 |
24/04/1224 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DONALD LANGHAM / 24/04/2012 |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/05/1113 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
07/06/077 June 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
17/05/0517 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
28/04/0428 April 2004 | NEW DIRECTOR APPOINTED |
28/04/0428 April 2004 | REGISTERED OFFICE CHANGED ON 28/04/04 FROM: CERTAX ACCOUNTING BURNT HOUSE FARM BURES ROAD LITTLE CORNARD SUDBURY SUFFOLK CO10 0NU |
22/04/0422 April 2004 | SECRETARY RESIGNED |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
22/04/0422 April 2004 | DIRECTOR RESIGNED |
19/04/0419 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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