DESIGN PRINT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Registered office address changed from 18a Carrington Street Kettering Northants NN16 0BY England to 9 the Sorrels Isham Kettering Northants NN14 1HU on 2023-03-24

View Document

16/03/2316 March 2023 Director's details changed for Mrs Andrea Mary Toseland on 2023-03-16

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 DIRECTOR APPOINTED MISS SOPHIE ELLEN TOSELAND

View Document

16/12/1916 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MISS MILLIE ANNE TOSELAND

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/12/1818 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 21 WINSTON DRIVE ISHAM KETTERING NORTHANTS NN14 1HS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/10/1723 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS ANDREA MARY TOSELAND

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/07/151 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/07/142 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 24 OXFORD STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JE ENGLAND

View Document

21/02/1321 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN TOSELAND / 30/06/2011

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 63 BROAD GREEN WELLINGBOROUGH NORTHANTS NN8 4LQ UNITED KINGDOM

View Document

09/11/119 November 2011 PREVSHO FROM 30/06/2011 TO 31/05/2011

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DALDY

View Document

04/08/114 August 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DALDY

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MARK JONATHAN TOSELAND

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED VICTORIA LEANNE DALDY

View Document

16/06/1016 June 2010 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