Advanced company searchLink opens in new window

GLYPHICS LIMITED

Company number 04586134

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)
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
  • GBP 100
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
  • GBP 1