Advanced company searchLink opens in new window

HERALDIC GRAPHICS LIMITED

Company number 05171240

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Aug 2023 AD01 Registered office address changed from The Bungalow, Parsonage Farm Upper Street Tingewick Buckinghamshire MK18 4QG United Kingdom to C/O Bambury & Co Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD on 14 August 2023
24 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
19 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
10 May 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
09 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
07 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Aug 2019 AD02 Register inspection address has been changed from C/O Bambury & Co. 7 Cemetery Road Bicester Oxfordshire OX26 6BB United Kingdom to Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD
06 Aug 2019 CH04 Secretary's details changed for Bambury Secretary Limited on 1 July 2019
06 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with updates
06 Aug 2019 PSC04 Change of details for Mr Stephen Patrick Cracroft-Brennan as a person with significant control on 1 July 2019
06 Aug 2019 CH01 Director's details changed for Mr Stephen Patrick Cracroft-Brennan on 1 July 2019
31 Jan 2019 AD01 Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to The Bungalow, Parsonage Farm Upper Street Tingewick Buckinghamshire MK18 4QG on 31 January 2019
04 Sep 2018 PSC04 Change of details for Mr Stephen Patrick Cracroft-Brennan as a person with significant control on 4 September 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Stephen Patrick Cracroft-Brennan as a person with significant control on 6 April 2016
11 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015