- Company Overview for GLYPHICS LIMITED (04586134)
- Filing history for GLYPHICS LIMITED (04586134)
- People for GLYPHICS LIMITED (04586134)
- Charges for GLYPHICS LIMITED (04586134)
- More for GLYPHICS LIMITED (04586134)
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 Apr 2024 | MR05 | All of the property or undertaking has been released from charge 1 | |
19 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr John Ian Morcombe as a director on 14 February 2023 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
09 Jan 2023 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
19 Oct 2022 | AD01 | Registered office address changed from 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone ME14 5SF on 19 October 2022 | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
27 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
03 Jun 2019 | AP01 | Appointment of Mr Liam Gray as a director on 6 May 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
22 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
22 Aug 2018 | AP03 | Appointment of Sally Heppell as a secretary on 16 August 2018 | |
22 Aug 2018 | TM02 | Termination of appointment of Brian Ronald Heppell as a secretary on 16 August 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB to 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 20 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Jan 2017 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-16
|