Advanced company searchLink opens in new window

GRAPHIC INSTALLS LIMITED

Company number 06519224

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)
23 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
24 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 192
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 192
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 192
16 Oct 2014 AP01 Appointment of Mr Daniel David Atheis as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mr David Andrew Simmons as a director on 1 October 2014
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AD01 Registered office address changed from C/O Thompson & Hunter 43-45 High Street Sevenoaks Kent TN13 1JF on 12 June 2014
06 Jun 2014 TM01 Termination of appointment of Nigel Webster as a director