GLOBAL DESIGN AND PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/07/199 July 2019 CESSATION OF DARREN MOONEY AS A PSC

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL DESIGN GROUP LTD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENEDICT PRATTEN

View Document

08/04/198 April 2019 CESSATION OF BENEDICT PRATTEN AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS SHARON JULIE PARKER

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GILLARD

View Document

28/12/1828 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

19/12/1719 December 2017 30/06/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARING

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MOONEY / 04/07/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 04/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENEDICT PRATTEN

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNCAN WARING / 04/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MOONEY

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN GILLARD / 04/07/2017

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DUNCAN WARING / 27/06/2014

View Document

14/07/1414 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/09/126 September 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT PRATTEN / 01/01/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 16/06/12 STATEMENT OF CAPITAL GBP 809.99

View Document

27/06/1227 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/07/1025 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOONEY / 27/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN GILLARD / 27/06/2010

View Document

23/07/1023 July 2010 01/04/10 STATEMENT OF CAPITAL GBP 800.02

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR STEPHEN DUNCAN WARING

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, SECRETARY ELSON GEAVES BUSINESS SERVICES LTD

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT PRATTEN / 04/01/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT PRATTEN / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MOONEY / 01/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

13/08/0913 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GEAVES & CO BUSINESS SERVICES LTD / 01/07/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: 1440 WIMBORNE ROAD KINSON BOURNEMOUTH DORSET BH10 7AS

View Document

08/07/028 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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