- Company Overview for GRAPHIX MANAGEMENT LIMITED (03585562)
- Filing history for GRAPHIX MANAGEMENT LIMITED (03585562)
- People for GRAPHIX MANAGEMENT LIMITED (03585562)
- More for GRAPHIX MANAGEMENT LIMITED (03585562)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 30 September 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
12 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
19 Aug 2022 | PSC07 | Cessation of Jennifer Lynne Crane as a person with significant control on 25 October 2021 | |
05 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Apr 2022 | TM02 | Termination of appointment of Jennifer Lynne Crane as a secretary on 25 October 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
09 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from Astec House Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX United Kingdom to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 24 January 2020 | |
31 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Jul 2018 | AD01 | Registered office address changed from The Assembly Rooms 54 Englands Lane Gorleston Great Yarmouth NR31 6BE to Astec House Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX on 15 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
05 Jul 2018 | PSC01 | Notification of Jennifer Lynne Crane as a person with significant control on 6 April 2016 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
18 Aug 2017 | PSC01 | Notification of Timothy Crane as a person with significant control on 6 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Sep 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
18 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |