NEW WORLD CREATIVE PRINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
06/03/246 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/11/219 November 2021 | Certificate of change of name |
09/11/219 November 2021 | Registered office address changed from 11 Marleborough Close Clacton on Sea Essex CO15 2AL to 4 Turnberry Lane Collingtree Northampton NN4 0PA on 2021-11-09 |
18/10/2118 October 2021 | Certificate of change of name |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Satisfaction of charge 2 in full |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 33A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AA |
02/03/192 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY SHAUN SMITH |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAUN SMITH / 25/03/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH |
06/08/136 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAUN SMITH / 26/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/08/1213 August 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/07/089 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/09/052 September 2005 | NEW SECRETARY APPOINTED |
02/09/052 September 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
30/08/0530 August 2005 | £ IC 100/50 27/05/05 £ SR 50@1=50 |
29/07/0529 July 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/04/055 April 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
11/07/0311 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/07/033 July 2003 | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
24/06/0224 June 2002 | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
11/03/0211 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
23/07/0123 July 2001 | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
21/08/0021 August 2000 | NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/08/0017 August 2000 | NEW DIRECTOR APPOINTED |
11/08/0011 August 2000 | DIRECTOR RESIGNED |
11/08/0011 August 2000 | SECRETARY RESIGNED |
27/06/0027 June 2000 | 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