KINGFISHER DESIGN AND PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-04-14 with updates |
16/04/2516 April 2025 | Change of details for Mr Carl Anthony Daly as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Change of details for Mr Carl Brooks as a person with significant control on 2025-04-16 |
16/04/2516 April 2025 | Director's details changed for Mr Carl Brooks on 2025-04-16 |
16/04/2516 April 2025 | Director's details changed for Mr Carl Anthony Daly on 2025-04-16 |
16/04/2516 April 2025 | Registered office address changed from Maghull Business Centre 1 Liverpool Road North Maghull Liverpool L31 2HB to 13 Liverpool Road North Maghull Merseyside L31 2HB on 2025-04-16 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-04-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-14 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
18/10/2118 October 2021 | Termination of appointment of Stephen Leo Daly as a director on 2021-01-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-04-14 with no updates |
17/06/2117 June 2021 | Director's details changed for Mr Stephen Leo Daly on 2021-05-26 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/10/1824 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES |
25/10/1725 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/09/1619 September 2016 | DIRECTOR APPOINTED MR CARL ANTHONY DALY |
23/05/1623 May 2016 | 01/05/16 STATEMENT OF CAPITAL GBP 300 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/04/1620 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEO DALY / 01/05/2011 |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BROOKS / 01/05/2011 |
29/09/1129 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
22/09/1122 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
16/12/1016 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
21/04/1021 April 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BROOKS / 03/10/2009 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEO DALY / 03/10/2009 |
14/04/0914 April 2009 | 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