SDC REPROGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

17/07/2417 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

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

View Accounts

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

View Accounts

28/08/1928 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

14/11/1714 November 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

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

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTER

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MANDER

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MANDER

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1224 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CARTER / 03/01/2012

View Document

03/01/123 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CARTER / 01/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT CARTER / 01/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CARTER / 01/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP STEPHEN MANDER / 01/12/2009

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/12/0731 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: 2 OLDFIELDS PARADE SUTTON BY PASS SUTTON SURREY SM1 2NA

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

17/07/0617 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

31/01/0331 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 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