ACADEMY PRINT & DESIGN UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

04/12/244 December 2024 Termination of appointment of Aaron Brian Shread as a director on 2024-10-31

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/04/2411 April 2024 Cessation of David Brian Hogarth as a person with significant control on 2022-04-25

View Document

11/04/2411 April 2024 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

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

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

01/10/211 October 2021 Director's details changed for Mr Michael James Lambert on 2021-10-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

02/02/212 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED ACADEMY PRINT & DESIGN (UK) LTD CERTIFICATE ISSUED ON 23/06/20

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES LAMBERT / 23/07/2019

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

09/08/189 August 2018 CESSATION OF NICHOLAS GEORGE OAKLEY AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY NICHOLAS OAKLEY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OAKLEY

View Document

06/02/186 February 2018 SECRETARY APPOINTED MR STEVEN JOSEPH SHREAD

View Document

23/10/1723 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 99.01

View Document

23/10/1723 October 2017 31/03/17 STATEMENT OF CAPITAL GBP 99

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

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

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE OAKLEY / 30/01/2017

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / AARON BRIAN SHREAD / 19/05/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 ARTICLES OF ASSOCIATION

View Document

31/10/1231 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1231 October 2012 SUBDIVISION OF SHARES 18/10/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE OAKLEY / 14/05/2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID HOGARTH

View Document

09/09/119 September 2011 SECRETARY APPOINTED MR NICHOLAS GEORGE OAKLEY

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGARTH

View Document

24/05/1124 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MICHAEL JAMES LAMBERT

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED AARON BRIAN SHREAD

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED GATEFORD DESIGNS LTD CERTIFICATE ISSUED ON 11/07/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/07/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

05/12/965 December 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 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