RESOLUTION PRINT AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-01 with updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
08/11/238 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 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
08/11/168 November 2016 | 31/03/16 TOTAL EXEMPTION FULL |
08/03/168 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
17/11/1517 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
01/12/141 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
20/02/1420 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM DELAPORT COACHHOUSE LAMER LANE WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8RQ UNITED KINGDOM |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/01/1331 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
26/11/1226 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 |
29/03/1229 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM LYDMORE HOUSE ST ANNS FORT KINGS LYNN NORFOLK PE30 2EU |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
13/11/1013 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/02/109 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PILGRIM / 01/02/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/02/0911 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/094 February 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID PILGRIM |
04/02/094 February 2009 | APPOINTMENT TERMINATED DIRECTOR JOAN PILGRIM |
04/02/094 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PILGRIM / 01/04/2008 |
18/04/0818 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN PILGRIM / 01/04/2008 |
11/12/0711 December 2007 | COMPANY NAME CHANGED PDC COPYPRINT (EDGWARE) LTD CERTIFICATE ISSUED ON 11/12/07 |
16/11/0716 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
06/04/046 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
03/03/043 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0421 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | REGISTERED OFFICE CHANGED ON 20/02/04 FROM: LYDMORE HOUSE ST ANN'S FORT KING'S LYNN NORFOLK PE30 2EU |
24/01/0424 January 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | REGISTERED OFFICE CHANGED ON 24/01/04 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
14/01/0414 January 2004 | 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