DADFORDS PRINT PROCESSING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/04/201 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 13/01/2013 January 2020 | PREVEXT FROM 31/05/2019 TO 30/11/2019 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
| 26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE MOORE |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID MOORE |
| 22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/09/1614 September 2016 | COMPANY NAME CHANGED MEGALABS PRINT SERVICES LTD CERTIFICATE ISSUED ON 14/09/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
| 12/02/1512 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/06/1413 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
| 24/10/1124 October 2011 | DIRECTOR APPOINTED MRS SARAH LOUISE MOORE |
| 24/10/1124 October 2011 | 11/05/11 STATEMENT OF CAPITAL GBP 1 |
| 24/10/1124 October 2011 | 12/09/11 STATEMENT OF CAPITAL GBP 100 |
| 12/09/1112 September 2011 | 12/09/11 STATEMENT OF CAPITAL GBP 100 |
| 12/09/1112 September 2011 | DIRECTOR APPOINTED MRS SARAH LOUISE MOORE |
| 09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
| 11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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