FANDRPRINTING LTD

Company Documents

DateDescription
10/08/2510 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

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

View Accounts

25/01/2425 January 2024 Registered office address changed from 29,Winters Court,- Winters Court 115 London E4 6TE E4 6TE United Kingdom to 78 Downsall Road Downsell Road London E15 2BU on 2024-01-25

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-05-31

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

28/07/2128 July 2021 Registered office address changed from 29,Winters Court,- 29 Winters Court 115 Alpha Road London E4 6TE United Kingdom to 29,Winters Court,- Winters Court 115 London E4 6TE E4 6TE on 2021-07-28

View Document

27/07/2127 July 2021 Elect to keep the directors' residential address register information on the public register

View Document

27/07/2127 July 2021 Registered office address changed from 20/22 Wenlock Road 20/22 Wenlock Road London N1 7GU England to 29,Winters Court,- 29 Winters Court 115 Alpha Road London E4 6TE on 2021-07-27

View Document

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

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, WITH UPDATES

View Document

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM 78 DOWNSELL ROAD DOWNSELL ROAD LONDON E15 2BU ENGLAND

View Document

16/06/2016 June 2020 COMPANY NAME CHANGED FAR PRINTED PRODUCTS LTD CERTIFICATE ISSUED ON 16/06/20

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE MITCHELL / 05/05/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE MITCHELL / 05/05/2020

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MITCHELL / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR RAYMOND GEORGE MITCHELL

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MITCHELL

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MITCHELL

View Document

13/06/1913 June 2019 CESSATION OF RAYMOND MITCHELL AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF RAYMOND MITCHELL AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MITCHELL

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE MITCHELL / 10/06/2019

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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