CROSS MEDIA PRINT AND DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 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

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

05/07/245 July 2024 Statement of capital on 2024-07-05

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024 Resolutions

View Document

08/03/248 March 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

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-08-04

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-08-07

View Document

19/09/2319 September 2023 Purchase of own shares.

View Document

19/09/2319 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Withdrawal of a person with significant control statement on 2023-09-07

View Document

07/09/237 September 2023 Notification of Kevin Norman Fuller as a person with significant control on 2023-08-07

View Document

07/09/237 September 2023 Notification of Mark Hemming Jones as a person with significant control on 2023-08-07

View Document

07/09/237 September 2023 Change of details for Mr Kevin Norman Fuller as a person with significant control on 2023-08-07

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM MILLENNIUM HOUSE GAPTON HALL ROAD GREAT YARMOUTH NORFOLK NR31 0NL ENGLAND

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 PREVEXT FROM 30/11/2018 TO 31/12/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

10/01/1810 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 350004

View Document

08/01/188 January 2018 ADOPT ARTICLES 19/12/2017

View Document

21/11/1721 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1721 November 2017 COMPANY NAME CHANGED SCHOSWEEN 41 LIMITED CERTIFICATE ISSUED ON 21/11/17

View Document

07/11/177 November 2017 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