DADA 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
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Register inspection address has been changed from Onward Chambers 34 Market Street Hyde SK14 1AH England to 6 st. John's Court Vicars Lane Chester Cheshire CH1 1QE

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2022-03-31 to 2021-08-31

View Document

05/10/215 October 2021 Cessation of Jonathan Adam Dada as a person with significant control on 2021-09-27

View Document

05/10/215 October 2021 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

05/10/215 October 2021 Registered office address changed from 59 Library Street Wigan Lancashire WN1 1NU to 5 Sealand Industrial Estate Knutsford Way Chester Cheshire CH1 4NS on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Janet O'mahony as a secretary on 2021-09-27

View Document

05/10/215 October 2021 Appointment of Igor Klockov as a director on 2021-09-27

View Document

05/10/215 October 2021 Notification of Marketing Print Ltd as a person with significant control on 2021-09-27

View Document

05/10/215 October 2021 Termination of appointment of Jonathan Adam Dada as a director on 2021-09-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/02/212 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 SAIL ADDRESS CHANGED FROM: 17 CHAPEL STREET HYDE SK14 1LF ENGLAND

View Document

11/02/2011 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

12/02/1912 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 01/05/2016

View Document

24/04/1824 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 01/05/2016

View Document

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

08/05/178 May 2017 SAIL ADDRESS CHANGED FROM: 17 CHAPEL STREET HYDE SK14 1LF ENGLAND

View Document

08/05/178 May 2017 SAIL ADDRESS CREATED

View Document

08/05/178 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

08/07/158 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/158 July 2015 25/04/14 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1530 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

23/04/1423 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JANET O'MAHONY / 13/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/04/1126 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ADAM DADA / 14/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY EXORS DADA

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA DADA / 26/01/2008

View Document

05/06/085 June 2008 ADOPT MEM AND ARTS 16/05/2008

View Document

17/03/0817 March 2008 SECRETARY APPOINTED JANET O'MAHONY

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

14/04/0314 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0314 April 2003 SECRETARY RESIGNED

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