BANG ON PRINT & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

27/02/2527 February 2025 Cessation of Kathleen Susan Davidson as a person with significant control on 2023-10-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

10/07/2410 July 2024 Notification of Kathleen Susan Davidson as a person with significant control on 2021-06-23

View Document

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

View Accounts

15/02/2415 February 2024 Registered office address changed from Arch 17 Forth Banks Off Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Unit 6 Mandale Park Lemington Road Lemington Tyne and Wear NE15 8BU on 2024-02-15

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-06-30

View Document

26/10/2326 October 2023 Cessation of Kathleen Susan Davidson as a person with significant control on 2023-10-01

View Document

26/10/2326 October 2023 Termination of appointment of Kathleen Susan Davidson as a director on 2023-10-26

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Change of details for Mrs Kathleen Susan Davidson as a person with significant control on 2021-07-22

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR SIMON DAVIDSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN SUSAN DAVIDSON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVIDSON

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 20/10/16 STATEMENT OF CAPITAL GBP 2

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIDSON

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS KATHLEEN SUSAN DAVIDSON

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/07/1317 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 99 GLENFIELD ROAD LONGBENTON NEWCASTLE UPON TYNE TYNE & WEAR NE12 8EA UNITED KINGDOM

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG

View Document

28/06/1228 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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