Advanced company searchLink opens in new window

GOOD FOOD GRAPHICS LIMITED

Company number 06390054

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)
03 Feb 2025 CH03 Secretary's details changed for Noel Gerard Davis on 15 January 2025
03 Feb 2025 AD01 Registered office address changed from 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 3 February 2025
15 Nov 2024 CS01 Confirmation statement made on 4 October 2024 with no updates
28 Jun 2024 AA Micro company accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
10 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
04 Nov 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
17 Apr 2018 AA Micro company accounts made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 TM01 Termination of appointment of Eric Franklin George Herd as a director on 14 March 2016
19 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AD01 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH England to 3rd Floor, 5 Temple Square Temple Street Liverpool L2 5RH on 19 November 2015
19 Nov 2015 CH03 Secretary's details changed for Noel Davis on 4 October 2015
12 Aug 2015 AD01 Registered office address changed from Room 202 Cotton Exchange Building Old Hall Street Liverpool Merseyside L3 9LQ to C/O Mitchell Charlesworth 5 Temple Square Temple Street Liverpool Merseyside L2 5RH on 12 August 2015