- Company Overview for J. S. GRAPHICS LIMITED (06391589)
- Filing history for J. S. GRAPHICS LIMITED (06391589)
- People for J. S. GRAPHICS LIMITED (06391589)
- More for J. S. GRAPHICS LIMITED (06391589)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
22 Aug 2023 | AD01 | Registered office address changed from Compton House 104 Scotland Road Penrith Cumbria CA11 7NR England to 8 Quakers Close Sockbridge Penrith Cumbria CA10 2JJ on 22 August 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Compton House 104 Scotland Road Penrith Cumbria CA11 7NR on 20 June 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Oct 2014 | CH01 | Director's details changed for John Scott on 26 September 2014 | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |