- Company Overview for ALBEMARLE GRAPHICS LIMITED (01295310)
- Filing history for ALBEMARLE GRAPHICS LIMITED (01295310)
- People for ALBEMARLE GRAPHICS LIMITED (01295310)
- Charges for ALBEMARLE GRAPHICS LIMITED (01295310)
- More for ALBEMARLE GRAPHICS LIMITED (01295310)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | AP01 | Appointment of Mr Simon Robert Chilvers as a director on 30 August 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
01 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | PSC01 | Notification of John Edward Palmer as a person with significant control on 24 January 2019 | |
19 Feb 2019 | PSC01 | Notification of Robert John Chilvers as a person with significant control on 24 January 2019 | |
19 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 February 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
06 Dec 2018 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH to 4B Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 6 December 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
14 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|