SEATON 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
24/07/2524 July 2025 Confirmation statement made on 2025-07-14 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Change of details for Mrs Marie Louise Churchill as a person with significant control on 2024-08-06

View Document

07/08/247 August 2024 Change of details for Mr Terry Robert Churchill as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mr Terry Robert Churchill on 2024-08-06

View Document

06/08/246 August 2024 Director's details changed for Mrs Marie Louise Churchill on 2024-08-06

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Director's details changed for Mrs Marie Louise Churchill on 2022-01-01

View Document

07/12/227 December 2022 Registered office address changed from Harbour Road Seaton Devon EX12 2LE United Kingdom to Harbour Road Seaton Devon EX12 2LX on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr Terry Robert Churchill on 2022-01-01

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIE LOUISE CHURCHILL / 01/07/2020

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR TERRY ROBERT CHURCHILL / 01/07/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE CHURCHILL / 01/07/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY ROBERT CHURCHILL / 01/07/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 23 FORE STREET SEATON DEVON EX12 2AD

View Document

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

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE LOUISE CHURCHILL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY ROBERT CHURCHILL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 1 BURNHAM CLOSE SEATON DEVON EX12 2UW UNITED KINGDOM

View Document

29/07/1429 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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