- Company Overview for THE GRAPHIC MILL LTD (07746719)
- Filing history for THE GRAPHIC MILL LTD (07746719)
- People for THE GRAPHIC MILL LTD (07746719)
- More for THE GRAPHIC MILL LTD (07746719)
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) |
---|---|---|---|
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
16 Dec 2019 | SH08 | Change of share class name or designation | |
14 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
05 Mar 2019 | AA01 | Previous accounting period extended from 31 August 2018 to 31 December 2018 | |
04 Mar 2019 | AD01 | Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE to Unit 1 Little Common Farm, 4 Little Common North Bradley Trowbridge BA14 0TX on 4 March 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
14 Jun 2013 | CERTNM |
Company name changed eco display systems LTD\certificate issued on 14/06/13
|
|
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
29 Apr 2013 | AP01 | Appointment of Mr Daniel James Speich as a director | |
10 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
19 Aug 2011 | NEWINC | Incorporation |