Advanced company searchLink opens in new window

NEC GRAPH - FIX LIMITED

Company number 02766186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
14 Jun 2019 PSC01 Notification of Debbie James as a person with significant control on 13 June 2019
14 Jun 2019 PSC07 Cessation of Lee James as a person with significant control on 13 June 2019
19 Feb 2019 AD01 Registered office address changed from Churchill House Lichfield Street Walsall WS4 2BX England to First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 19 February 2019
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
10 Aug 2017 AD01 Registered office address changed from 8 Fryers Road Walsall West Midlands WS2 7LZ to Churchill House Lichfield Street Walsall WS4 2BX on 10 August 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 TM01 Termination of appointment of Lee Julian James as a director on 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
15 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 200
08 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 200
19 Sep 2013 MR04 Satisfaction of charge 2 in full
15 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Timothy James on 10 October 2011
19 Dec 2011 CH03 Secretary's details changed for Timothy James on 10 October 2011