TOMPKIN PRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

04/12/244 December 2024 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

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

19/12/2319 December 2023 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

26/07/2326 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/06/2326 June 2023 Termination of appointment of Kenneth Charles Tompkin as a director on 2023-04-12

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/03/2131 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES TOMPKIN / 01/01/2021

View Document

13/01/2113 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 ARTICLES OF ASSOCIATION

View Document

26/04/1826 April 2018 ADOPT ARTICLES 04/04/2018

View Document

26/04/1826 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 20/06/17 STATEMENT OF CAPITAL GBP 170

View Document

20/06/1720 June 2017 STATEMENT BY DIRECTORS

View Document

20/06/1720 June 2017 REDUCE ISSUED CAPITAL 31/05/2017

View Document

20/06/1720 June 2017 SOLVENCY STATEMENT DATED 31/05/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/05/151 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/05/1416 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TOMPKIN / 02/05/2014

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1329 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 31/07/12 PARTIAL EXEMPTION

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/1225 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES TOMPKIN / 01/10/2010

View Document

12/05/1112 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR MARGARET TOMPKIN / 01/10/2010

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM UNIT 3, COVENTRY COURT, COVENTRY ROAD BULWELL NOTTINGHAM

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/05/1010 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED K.C. TOMPKIN PRINTING SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/09

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ALTER ARTICLES 29/11/00

View Document

22/12/0022 December 2000 NC INC ALREADY ADJUSTED 29/11/00

View Document

22/12/0022 December 2000 £ NC 1000/1010 29/11/00

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/06/9413 June 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

10/05/9310 May 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/04/92; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09

View Document

26/07/9026 July 1990 ALTER MEM AND ARTS 18/06/90

View Document

23/07/9023 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/07/902 July 1990 COMPANY NAME CHANGED SPEED 167 LIMITED CERTIFICATE ISSUED ON 03/07/90

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/04/9020 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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