- Company Overview for GRAFFIX (CHESHIRE) LIMITED (05131224)
- Filing history for GRAFFIX (CHESHIRE) LIMITED (05131224)
- People for GRAFFIX (CHESHIRE) LIMITED (05131224)
- More for GRAFFIX (CHESHIRE) LIMITED (05131224)
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) |
---|---|---|---|
11 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 May 2022 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
10 May 2019 | TM02 | Termination of appointment of Patricia Ann Sandbach as a secretary on 10 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from 2 Lea Close Sandbach Cheshire CW11 4HT to 29 Delamere Street Winsford CW7 2LX on 12 February 2019 | |
13 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
13 Jul 2018 | PSC01 | Notification of Lynn Shaw as a person with significant control on 13 July 2018 | |
13 Jul 2018 | PSC07 | Cessation of Patricia Ann Sandbach as a person with significant control on 13 July 2018 | |
23 Mar 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|