EAST MIDLANDS PRINT & DESIGN LIMITED

05541530
3 GAINSBOROUGH CLOSE KINOULTON NOTTINGHAM NG12 3EU

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 4 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 accounts Annual Accounts 5 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 7 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Termination of appointment of secretary (Alan Butler) 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2021 accounts Annual Accounts 3 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2020 accounts Annual Accounts 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2018 accounts Annual Accounts 2 Buy now
19 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Nov 2017 accounts Annual Accounts 3 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2017 accounts Annual Accounts 3 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2015 accounts Annual Accounts 10 Buy now
24 Aug 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 10 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
17 Oct 2013 accounts Annual Accounts 10 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
12 Dec 2012 accounts Annual Accounts 10 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 officers Appointment of secretary (Mr Alan Butler) 1 Buy now
27 Aug 2012 officers Termination of appointment of secretary (Jill Bird) 1 Buy now
25 Mar 2012 capital Return of Allotment of shares 3 Buy now
25 Mar 2012 officers Appointment of director (Mrs Jill Bird) 2 Buy now
21 Dec 2011 accounts Annual Accounts 4 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
12 Dec 2010 accounts Annual Accounts 8 Buy now
28 Aug 2010 annual-return Annual Return 4 Buy now
24 May 2010 accounts Annual Accounts 4 Buy now
24 Aug 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
21 Aug 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 3 Buy now
28 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
28 Aug 2007 address Location of debenture register 1 Buy now
28 Aug 2007 address Location of register of members 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: unit 2 marles close, jessop way newark nottinghamshire NG24 2ED 1 Buy now
21 Nov 2006 accounts Annual Accounts 3 Buy now
20 Sep 2006 annual-return Return made up to 19/08/06; full list of members 2 Buy now
19 Sep 2006 address Registered office changed on 19/09/06 from: unit 3, partners press brunel drive, newark ind est newark notts NG24 2EG 1 Buy now
22 Aug 2005 officers New director appointed 1 Buy now
22 Aug 2005 officers New secretary appointed 1 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers Director resigned 1 Buy now
22 Aug 2005 officers Secretary resigned 1 Buy now
19 Aug 2005 incorporation Incorporation Company 11 Buy now