SHOWPRINT GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mr Eden Colin Lucas as a director on 2025-06-11

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 CESSATION OF CAROL DENISE BAKER AS A PSC

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLISON

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO ALLEYNE

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1914 May 2019 SHARES CANCELLED 01/04/2019

View Document

14/05/1914 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 42.00

View Document

14/05/1914 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR STEPHEN ALLISON

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR RICARDO ALLEYNE

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL BAKER

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL DENISE BAKER

View Document

29/01/1829 January 2018 CESSATION OF ALBERT DEREK BAKER AS A PSC

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERT BAKER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ALBERT BAKER

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 102

View Document

24/08/1624 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 102

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DEREK BAKER / 18/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DENISE BAKER / 18/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/09/1515 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DEREK BAKER / 17/08/2014

View Document

30/09/1430 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/09/1316 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DEREK BAKER / 16/09/2010

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DENISE BAKER / 16/09/2010

View Document

06/09/116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALBERT DEREK BAKER / 16/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL DENISE BAKER / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DEREK BAKER / 01/10/2009

View Document

13/09/1013 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/10/0717 October 2007 COMPANY NAME CHANGED SHOWPRINT PHOTOGRAPHICS LIMITED CERTIFICATE ISSUED ON 17/10/07

View Document

01/09/071 September 2007 RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM: 10 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4DB

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

18/05/9918 May 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

05/12/955 December 1995 RETURN MADE UP TO 18/08/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

10/04/9510 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/08/9423 August 1994 SECRETARY RESIGNED

View Document

18/08/9418 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/9418 August 1994 Incorporation

View Document


More Company Information