HAND PRINT AND DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Registered office address changed from 18 st. Christophers Way, Pride Park, Derby Derbyshire DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-06-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Change of details for Mr George Harry Fowler as a person with significant control on 2016-04-06 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
24/01/2324 January 2023 | Director's details changed for Mr George Harry Fowler on 2023-01-24 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/07/2022 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
30/10/1930 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
10/08/1810 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 29/01/2015 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
28/01/1528 January 2015 | APPOINTMENT TERMINATED, SECRETARY KERRY FOWLER |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 12/01/2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
13/02/1313 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 28/09/2012 |
13/02/1313 February 2013 | SECRETARY APPOINTED MISS KERRY LOUISE FOWLER |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | 26/02/10 STATEMENT OF CAPITAL GBP 16 |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY VICTORIA FOWLER |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARRY FOWLER / 01/10/2009 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 18 ST. CHRISTOPHERS WAY, PRIDE PARK, DERBY DERBYSHIRE DE24 8JY |
22/03/0722 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | NEW SECRETARY APPOINTED |
10/02/0510 February 2005 | SECRETARY RESIGNED |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
28/01/0528 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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