PRINT DESIGN DIRECT LTD

05774791
UNIT 15 ROBERT DAVIES COURT NUFFIELD ROAD CAMBRIDGE CB4 1TP

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 4 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 4 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 5 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 5 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 4 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 accounts Annual Accounts 4 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 5 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
25 Nov 2015 accounts Annual Accounts 4 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
14 May 2014 officers Change of particulars for director (Mr Billy Searle) 2 Buy now
14 May 2014 officers Change of particulars for secretary (Mr Billy Searle) 1 Buy now
29 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Dec 2013 accounts Annual Accounts 4 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
18 Oct 2012 accounts Annual Accounts 8 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 accounts Annual Accounts 8 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Mr Billy Searle) 2 Buy now
08 Feb 2010 accounts Annual Accounts 8 Buy now
02 Jun 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
02 Jun 2009 address Registered office changed on 02/06/2009 from sheraton house castel park cambridge cambs CB3 0XA 1 Buy now
02 Jun 2009 officers Secretary appointed mr billy searle 1 Buy now
01 Jun 2009 officers Appointment terminated secretary alb secretarial LIMITED 1 Buy now
31 Dec 2008 address Registered office changed on 31/12/2008 from alb house 4 brighton road horsham west sussex RH13 5BA 1 Buy now
30 Dec 2008 accounts Annual Accounts 13 Buy now
17 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
04 Oct 2007 officers Director resigned 1 Buy now
08 Sep 2007 accounts Annual Accounts 3 Buy now
25 May 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
25 May 2007 officers Director's particulars changed 1 Buy now
25 Sep 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New secretary appointed 1 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 capital Ad 10/04/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: alb house 4 brighton road horsham RH13 5BA 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 officers Director resigned 1 Buy now
10 Apr 2006 incorporation Incorporation Company 13 Buy now