MAINSTREAM DIGITAL PRINT & DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr James Thomson as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Change of details for Mr George Kenneth Caddow as a person with significant control on 2025-04-01

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Termination of appointment of Angela Thomson as a secretary on 2022-12-07

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/10/209 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 9/10 NEW BROOMPARK GRANTON PARK AVENUE EDINBURGH EH5 1RS

View Document

18/09/1818 September 2018 CESSATION OF RYAN JAMES CADDOW AS A PSC

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN CADDOW

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR RYAN CADDOW

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN CADDOW

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR GEORGE KENNETH CADDOW

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES CADDOW / 20/04/2011

View Document

22/06/1122 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMSON / 20/04/2011

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA THOMSON / 20/04/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 20/04/10 NO CHANGES

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 Annual return made up to 20 April 2009 with full list of shareholders

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN CADDOW / 15/09/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 14 ROSEBURN TERRACE EDINBURGH EH12 6AW

View Document

29/05/0829 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information