THR DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / DR JOHN ANTHONY AULT / 01/01/2018 |
08/06/188 June 2018 | CESSATION OF CARADOG STEFFAN JOHN AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CARADOG JOHN |
15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 9 HEATHFIELD PARK GRAPPENHALL WARRINGTON CHESHIRE WA4 2LA |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/06/162 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY AULT / 25/05/2011 |
01/06/111 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARADOG STEFFAN JOHN / 25/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY AULT / 25/05/2010 |
28/05/1028 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARY AULT / 25/05/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/09/0926 September 2009 | REGISTERED OFFICE CHANGED ON 26/09/2009 FROM THE LIBERAL BUILDING BARRAS STREET LISKEARD CORNWALL PL14 6AD |
16/06/0916 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN AULT / 30/04/2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/08/0616 August 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 106 HENGROVE LANE BRISTOL BRISTOL BS14 9DQ |
12/08/0512 August 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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