CORNELIUS DESIGN TO PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Accounts for a small company made up to 2023-06-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Accounts for a small company made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Accounts for a small company made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/01/2231 January 2022 Change of name notice

View Document

31/01/2231 January 2022 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 041578420007

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

04/12/184 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/184 December 2018 26/10/18 STATEMENT OF CAPITAL GBP 1.00

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR JONATHAN DAVID CORNELIUS

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041578420005

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041578420006

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 30/06/10 STATEMENT OF CAPITAL GBP 90

View Document

22/12/1522 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1518 December 2015 SECOND FILING WITH MUD 09/02/14 FOR FORM AR01

View Document

18/12/1518 December 2015 SECOND FILING WITH MUD 09/02/15 FOR FORM AR01

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CORNELIUS / 10/02/2014

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 10/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/08/132 August 2013 SECTION 519

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, UNIT 1B, PALMERS VALE BUSINESS CENTRE, PALMERSTON ROAD, BARRY, CF63 2XA

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 12/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

08/03/118 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 31/01/2011

View Document

12/05/1012 May 2010 CURREXT FROM 31/03/2010 TO 30/06/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROY THOMPSON / 09/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

05/03/095 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: TY VERLON INDUSTRAIL ESTATE, CARDIFF ROAD, BARRY, SOUTH GLAMORGAN CF63 2BE

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 RETURN MADE UP TO 09/02/03; NO CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

27/01/0327 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 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