- Company Overview for GOOD FOOD GRAPHICS LIMITED (06390054)
- Filing history for GOOD FOOD GRAPHICS LIMITED (06390054)
- People for GOOD FOOD GRAPHICS LIMITED (06390054)
- More for GOOD FOOD GRAPHICS LIMITED (06390054)
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
|
|
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 |