Advanced company searchLink opens in new window

LETTERBOX GRAPHICS LIMITED

Company number 02044538

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 AD01 Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 18 December 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
30 Jun 2014 AD01 Registered office address changed from C/O Bww 10 Dashwood Avenue High Wycombe Bucks HP12 3DN England on 30 June 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 CH01 Director's details changed for Mr Stuart Morgan Williams on 30 June 2013
18 Sep 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders