V3 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 |
---|---|
15/08/2515 August 2025 New | Registered office address changed from C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England to Limelight First Floor, Studio 3 Elstree Way Borehamwood Herts WD6 1JH on 2025-08-15 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Termination of appointment of William Alexander Vickery as a director on 2024-05-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Certificate of change of name |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
25/10/1725 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
02/10/152 October 2015 | REGISTERED OFFICE CHANGED ON 02/10/2015 FROM ELWOOD HOUSE, 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/02/1516 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK VICKERY |
02/08/132 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 050354070001 |
25/07/1325 July 2013 | DIRECTOR APPOINTED MRS ELIZABETH CLARE VICKERY |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, SECRETARY SANDRA BUCKLAND |
11/02/1311 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | DIRECTOR APPOINTED MR WILLIAM ALEXANDER VICKERY |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VICKERY |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/08/1125 August 2011 | APPOINTMENT TERMINATED, SECRETARY ANETTA BISHOP |
25/08/1125 August 2011 | SECRETARY APPOINTED MRS SANDRA BUCKLAND |
14/02/1114 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES VICKERY / 01/02/2010 |
15/02/1015 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM VICKERY / 01/02/2010 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANETTA BISHOP / 01/02/2010 |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM VICKERY |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/05/0718 May 2007 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: SOLUTIONS HOUSE 122-128 LANCASTER ROAD BARNET HERTFORDSHIRE EN4 8AL |
27/02/0727 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
08/12/048 December 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: SOLUTIONS HOUSE 122 - 128 LANCASTER ROAD BARNET HERTS EN4 8AL |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
05/02/045 February 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