PARROT PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

18/03/2418 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

14/04/2014 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

24/04/1924 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/06/168 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/06/134 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/06/117 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN EDWARD BRODERICK / 30/05/2010

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: UNIT 1 PARK FARM WORKSHOPS WOOD LANE, RAMSEY HUNTINGDON CAMBRIDGESHIRE PE26 2XA

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 S366A DISP HOLDING AGM 10/11/95

View Document

24/11/9524 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/06/9515 June 1995 REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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