Advanced company searchLink opens in new window

PRIORITY GRAPHICS LIMITED

Company number 03404873

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)
06 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
11 Apr 2024 CH01 Director's details changed for Mr Lewis Walters on 10 April 2024
26 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
11 Apr 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 January 2023
09 Feb 2023 PSC02 Notification of Obp Group Limited as a person with significant control on 31 January 2023
09 Feb 2023 PSC07 Cessation of Louise Walters as a person with significant control on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Louise Walters as a director on 31 January 2023
09 Feb 2023 TM02 Termination of appointment of Louise Walters as a secretary on 31 January 2023
13 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
14 Jul 2021 PSC04 Change of details for Ms Louise Walters as a person with significant control on 1 May 2019
13 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
18 May 2021 AA Total exemption full accounts made up to 30 November 2020
18 May 2021 MR01 Registration of charge 034048730001, created on 14 May 2021
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
27 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 11/07/2019
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 27/12/2019.
19 Nov 2018 TM02 Termination of appointment of Sushil Sidhu as a secretary on 19 November 2018
19 Nov 2018 AP03 Appointment of Ms Louise Walters as a secretary on 19 November 2018
29 Oct 2018 AP01 Appointment of Mr Lewis Walters as a director on 29 October 2018
15 Aug 2018 AA Total exemption full accounts made up to 30 November 2017