C A DESIGN & 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
14/05/2514 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

12/04/2012 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FORSTER / 01/09/2019

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

10/03/1710 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/09/1419 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/09/1220 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW DENNIS MANSELL / 14/09/2010

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/0930 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 £ IC 1000/50 18/11/05 £ SR 950@1=950

View Document

02/12/052 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 NC INC ALREADY ADJUSTED 14/06/05

View Document

28/10/0528 October 2005 £ NC 10000/1000000 14/0

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

15/09/0015 September 2000 NEW SECRETARY APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 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