- Company Overview for G D PRINT MANAGEMENT LIMITED (05059478)
- Filing history for G D PRINT MANAGEMENT LIMITED (05059478)
- People for G D PRINT MANAGEMENT LIMITED (05059478)
- Charges for G D PRINT MANAGEMENT LIMITED (05059478)
- More for G D PRINT MANAGEMENT LIMITED (05059478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
21 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
15 Feb 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Craig Andrew Dobbs as a director on 30 June 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
26 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
16 Nov 2021 | MR01 | Registration of charge 050594780001, created on 10 November 2021 | |
29 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
24 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
31 Jul 2020 | AP01 | Appointment of Mrs Jayne Mary Holland as a director on 31 July 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr Gary Paul Ellard Dobbs as a director on 9 September 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
10 Feb 2016 | AD01 | Registered office address changed from Queens Chambers Eleanors Cross Dunstable Bedfordshire LU6 1SU to C/O Jayne Holland Milton House Milton Business Centre Wick Drive New Milton Hampshire BH25 6RH on 10 February 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|