C M 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
02/10/252 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 SECOND FILING OF AP01 FOR MR ANDREW MARC JARRED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARC JARRED / 12/10/2019

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE BENJAMIN DEKKERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW MARC JARRED / 14/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ANDREW MARC JARRED

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/03/1124 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JARRED / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JARRED / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET JARRED / 24/06/2008

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JARRED / 24/06/2008

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARGARET JARRED / 24/06/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JARRED

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: C/O GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 COMPANY NAME CHANGED VECTIS TWELVE LIMITED CERTIFICATE ISSUED ON 02/05/01

View Document

21/03/0121 March 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