- Company Overview for THE DESIGN & DIGITAL PRINT CENTRE LIMITED (06991773)
- Filing history for THE DESIGN & DIGITAL PRINT CENTRE LIMITED (06991773)
- People for THE DESIGN & DIGITAL PRINT CENTRE LIMITED (06991773)
- More for THE DESIGN & DIGITAL PRINT CENTRE LIMITED (06991773)
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) |
---|---|---|---|
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
20 Aug 2018 | CH03 | Secretary's details changed for Mrs Anne Vyvienne Robinson on 17 August 2018 | |
01 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
12 Sep 2017 | AD02 | Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 2 Dukes Court, Bognor Road PO19 8FX Chichester West Sussex PO19 8FX | |
12 Sep 2017 | CS01 | Confirmation statement made on 17 August 2017 with updates | |
19 Jun 2017 | CH01 | Director's details changed for Stephen Vincent Price on 19 June 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
19 Sep 2016 | AP03 | Appointment of Mrs Anne Vyvienne Robinson as a secretary on 31 August 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Rose Green Consultancy Limited as a secretary on 31 August 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | TM01 | Termination of appointment of Alison Ridley as a director on 31 August 2015 | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Aug 2013 | CH01 | Director's details changed for Stephen Vincent Price on 1 August 2013 | |
27 Aug 2013 | CH01 | Director's details changed for Mrs Alison Ridley on 1 August 2013 | |
27 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
27 Aug 2013 | AD02 | Register inspection address has been changed | |
03 Oct 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jun 2012 | SH08 | Change of share class name or designation |