EVOPRINT AND DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-07 |
30/07/2430 July 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
01/08/231 August 2023 | Liquidators' statement of receipts and payments to 2023-06-07 |
20/10/2220 October 2022 | Registered office address changed from Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG to Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2022-10-20 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
17/02/2017 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL BENNETT |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW BENNETT / 15/04/2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/06/1822 June 2018 | DIRECTOR APPOINTED MRS JILL BENNETT |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
08/05/188 May 2018 | FIRST GAZETTE |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/08/163 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 089942250001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/12/153 December 2015 | PREVSHO FROM 30/06/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/04/1517 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
13/06/1413 June 2014 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL CLEVELAND TS25 5TG UNITED KINGDOM |
13/06/1413 June 2014 | CURREXT FROM 30/04/2015 TO 30/06/2015 |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVOPRINT AND DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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