CLICK 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
05/09/255 September 2025 NewRegistered office address changed from Space Station House 200 Horton Road West Drayton UB7 8HX England to 20 Metro Centre Toutley Road Wokingham RG41 1QW on 2025-09-05

View Document

11/08/2511 August 2025 NewRegistration of charge 068272420002, created on 2025-08-07

View Document

11/08/2511 August 2025 NewRegistration of charge 068272420003, created on 2025-08-07

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/08/245 August 2024 Cancellation of shares. Statement of capital on 2024-07-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Christopher James Hyatt on 2021-09-24

View Document

04/10/214 October 2021 Registered office address changed from 955 Yeovil Road Slough Berkshire SL1 4NH England to 385 Skyes Road Slough Berkshire SL1 4SP on 2021-10-04

View Document

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

View Accounts

17/03/2117 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068272420001

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Accounts

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

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM SHEPHARD'S COURT 111 HIGH STREET BURNHAM BERKSHIRE SL1 7JZ

View Document

17/09/1817 September 2018 NOTIFICATION OF PSC STATEMENT ON 27/02/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF CHRISTOPHER JAMES HYATT AS A PSC

View Document

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

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANSELL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES HYATT

View Document

12/04/1812 April 2018 CESSATION OF TIMOTHY JAMES ANSELL AS A PSC

View Document

12/04/1812 April 2018 CESSATION OF CHRISTOPHER JAMES HYATT AS A PSC

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EFSTATHIOU

View Document

09/01/159 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/159 January 2015 COMPANY NAME CHANGED QUILLS DOCUMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/01/15

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068272420001

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY SM2 5DA UNITED KINGDOM

View Document

09/01/149 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

29/08/1229 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY EFSTATHIOU / 10/02/2012

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 2 ELTHORNE COURT 30 KINGSEND RUISLIP MIDDLESEX HA4 7GE

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED EXPEDIENT PRINT LIMITED CERTIFICATE ISSUED ON 18/01/12

View Document

24/11/1124 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1115 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 200

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR ANDY EFSTATHIOU

View Document

23/09/1123 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY JAMES ANSELL / 02/06/2011

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/09/108 September 2010 PREVEXT FROM 28/02/2010 TO 31/07/2010

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED EXPEDIENT DESIGN LIMITED CERTIFICATE ISSUED ON 26/08/10

View Document

16/08/1016 August 2010 CHANGE OF NAME 02/08/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 4 IVER COURT HIGH STREET IVER BUCKINGHAMSHIRE SL0 9NE UK

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR. TIMOTHY JAMES ANSELL

View Document

12/08/1012 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HYATT / 23/02/2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/0923 February 2009 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