DPI PRINT & PRODUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW England to 188 High Street Tonbridge TN9 1BE on 2025-06-17 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
19/12/2319 December 2023 | Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Sevenoaks Kent TN15 6NL to Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 2023-12-19 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Change of details for Mr John Davidson as a person with significant control on 2016-04-06 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-05-31 |
19/11/2119 November 2021 | Appointment of Mrs Amanda Davidson as a director on 2021-04-06 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/05/217 May 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
17/10/1917 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/08/1816 August 2018 | APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIDSON |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
05/03/185 March 2018 | DIRECTOR APPOINTED MRS AMANDA JANE DAVIDSON |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/10/1530 October 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 |
07/04/157 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/03/1427 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/03/1321 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
16/04/1216 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/04/1112 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA DAVIDSON / 01/03/2011 |
12/04/1112 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIDSON / 01/03/2011 |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD TUNBRIDGE WELLS KENT TN4 8TW |
08/03/108 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR COLIN COATES |
28/04/0828 April 2008 | APPOINTMENT TERMINATED SECRETARY AIDAN SMYTH |
28/04/0828 April 2008 | SECRETARY APPOINTED AMANDA DAVIDSON |
28/04/0828 April 2008 | DIRECTOR APPOINTED JOHN DAVIDSON |
28/04/0828 April 2008 | CURREXT FROM 31/03/2009 TO 31/05/2009 |
17/03/0817 March 2008 | COMPANY NAME CHANGED PHCO202 LIMITED CERTIFICATE ISSUED ON 20/03/08 |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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