DUFEU MANAGED PRINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-07-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
| 21/08/2421 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 31/01/2431 January 2024 | Total exemption full accounts made up to 2023-07-31 |
| 21/12/2321 December 2023 | Registered office address changed from Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to Seven Grange Lane Pitsford Northampton NN6 9AP on 2023-12-21 |
| 21/12/2321 December 2023 | Director's details changed for Mr Mark Paul Balment on 2023-12-01 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 23/02/2323 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 27/01/2327 January 2023 | Registration of charge 120818700001, created on 2023-01-25 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-07-31 |
| 06/10/216 October 2021 | Cessation of Greg Du-Feu as a person with significant control on 2020-07-03 |
| 24/09/2124 September 2021 | Change of details for Mr Mark Paul Belment as a person with significant control on 2021-09-23 |
| 23/09/2123 September 2021 | Change of details for Mr Andrew Disney Hudson as a person with significant control on 2021-09-23 |
| 23/09/2123 September 2021 | Registered office address changed from 3 Deanery Court Preston Deanery Northampton NN7 2DT England to Thistledown Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2021-09-23 |
| 23/09/2123 September 2021 | Director's details changed for Mr Mark Paul Balment on 2021-09-23 |
| 23/09/2123 September 2021 | Director's details changed for Mr Greg Du-Feu on 2021-09-23 |
| 23/09/2123 September 2021 | Director's details changed for Mr Andrew Disney Hudson on 2021-09-23 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/07/212 July 2021 | Amended total exemption full accounts made up to 2020-07-31 |
| 18/06/2118 June 2021 | Change of details for Mr Mark Paul Belmont as a person with significant control on 2020-07-03 |
| 16/06/2116 June 2021 | DIRECTOR APPOINTED MR ANDREW DISNEY HUDSON |
| 16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES |
| 16/06/2116 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DISNEY HUDSON |
| 16/06/2116 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PAUL BELMONT |
| 16/06/2116 June 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 16/06/2116 June 2021 | 03/07/20 STATEMENT OF CAPITAL GBP 102 |
| 16/06/2116 June 2021 | DIRECTOR APPOINTED MR MARK PAUL BALMENT |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GREG SMART DU-FEU / 09/07/2019 |
| 09/07/199 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREG DU-FEU / 09/07/2019 |
| 03/07/193 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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