GRAPHIC DESIGN AND PRINT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Registered office address changed from C/O T C Group 99 Chapel Street Ibstock LE67 6HF England to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

07/03/237 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

08/07/218 July 2021 Secretary's details changed for Mr Stephen John Josepeh Mollison on 2021-07-01

View Document

07/07/217 July 2021 Registered office address changed from C/O T C Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to C/O T C Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-07

View Document

07/07/217 July 2021 Director's details changed for Mr Stephen John Joseph Mollison on 2021-07-01

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPH MOLLISON / 01/05/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/03/205 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPEH MOLLISON / 01/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPH MOLLISON / 01/11/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPEH MOLLISON / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPH MOLLISON / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM HARWOOD HOUSE PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TX ENGLAND

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 CHANGE PERSON AS SECRETARY

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPH MOLLISON / 07/01/2018

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOSEPEH MOLLISON / 07/01/2018

View Document

12/02/1812 February 2018 CHANGE PERSON AS DIRECTOR

View Document

12/02/1812 February 2018 CHANGE PERSON AS DIRECTOR

View Document

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JOSEPH MOLLISON / 11/09/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM C/O ACCOUNTANCY PLUS & PAYROLL PEOPLE LTD 4-6 BELMORE ROAD NORWICH NR7 0PT

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN JOSEPH MOLLISON

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 16/05/16 NO MEMBER LIST

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DOUGHTY

View Document

29/06/1529 June 2015 16/05/15 NO MEMBER LIST

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DOUGHTY

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 16/05/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM UNIT 7C BAYFIELD BRECKS BAYFIELD HOLT NORFOLK NR25 7DZ UNITED KINGDOM

View Document

07/05/147 May 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 16/05/13 NO MEMBER LIST

View Document

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STORMONT DOUGHTY / 28/12/2012

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM MAYTHORN COTTAGE THE STREET THORNAGE HOLT NORFOLK NR25 7QG

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, SECRETARY LILLIAN MOLLISON

View Document

30/12/1230 December 2012 SECRETARY APPOINTED MR STEPHEN JOHN JOSEPEH MOLLISON

View Document

30/12/1230 December 2012 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MOLLISON

View Document

17/05/1217 May 2012 16/05/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 16/05/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR IAN STORMONT DOUGHTY

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILLIAN MOLLISON / 31/12/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN JOSEPH MOLLISON / 31/12/2009

View Document

17/09/1017 September 2010 16/05/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

05/06/095 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR SARA MILLER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR BALDISH MCGURRIN

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED SARA CHISTENE MILLER

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED BALDISH KAUR MCGURRIN

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 CIC INCORPORATION

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