D M Print Limited (00382357) is a private limited with share capital incorporated on 24/08/1943 (82 years old) and registered in coventry, CV83FX. The company operates under SIC code 18129 - printing n.e.c..
Private Limited With Share Capital
SIC: 18129
Micro
Incorporated 24/08/1943
CV83FX
44 employees
Financial Overview
Total Assets
£1.96M
Liabilities
£783.2K
Net Assets
£1.18M
Cash
£127.3K
Key Metrics
44
Employees
1
Shareholders
1
Patents
2
CCJs
Charges
14
Registered
1
Outstanding
0
Part Satisfied
13
Satisfied
Filed Documents
100
Document Name
Category
Date
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-11-2023
Resolution
Category:Resolution
Date:03-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:13-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Small
Category:Accounts
Date:21-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-12-2011
Termination Secretary Company With Name
Category:Officers
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Legacy
Category:Mortgage
Date:10-12-2011
Legacy
Category:Mortgage
Date:10-12-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-07-2011
Capital Name Of Class Of Shares
Category:Capital
Date:05-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Resolution
Category:Resolution
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2011
Memorandum Articles
Category:Incorporation
Date:13-01-2011
Resolution
Category:Resolution
Date:16-11-2010
Termination Director Company With Name
Category:Officers
Date:19-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2009
Legacy
Category:Officers
Date:05-08-2009
Legacy
Category:Officers
Date:05-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:07-04-2009
Legacy
Category:Officers
Date:09-02-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Address
Date:07-08-2008
Legacy
Category:Officers
Date:29-04-2008
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Officers
Date:14-02-2008
Legacy
Category:Address
Date:28-12-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:21-12-2007
Legacy
Category:Officers
Date:02-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-05-2007
Legacy
Category:Annual Return
Date:25-01-2007
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Annual Return
Date:22-02-2006
Legacy
Category:Mortgage
Date:18-02-2006
Legacy
Category:Mortgage
Date:15-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2005
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/06/2023
Filing Date28/03/2022
Latest Accounts30/06/2021
Trading Addresses
Unit 3, Royd Way, Keighley, West Yorkshire, BD213LG
Unit 8 The Priory Priory Road, Wolston, Coventry Cv8 3Fx, Coventry, CV83FXRegistered