Advanced company searchLink opens in new window

LONDON GRAPHIC SYSTEMS LIMITED

Company number 06598861

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 Sep 2016 AD01 Registered office address changed from 16-18 Shelton Street London WC2H 9JL England to 72 Leadenhall Market London EC3V 1LT on 23 September 2016
23 Sep 2016 AP03 Appointment of Mr Barry Matthews as a secretary on 22 September 2016
23 Sep 2016 TM01 Termination of appointment of Kiren Narshi Shah as a director on 22 September 2016
23 Sep 2016 TM01 Termination of appointment of Nigel Edwards as a director on 22 September 2016
23 Sep 2016 TM02 Termination of appointment of Kiren Narshi Shah as a secretary on 22 September 2016
23 Sep 2016 AP01 Appointment of Mrs Sharon Elizabeth Yavuz as a director on 22 September 2016
23 Sep 2016 AP01 Appointment of Mr Paul Charles Norris as a director on 22 September 2016
23 Sep 2016 AP01 Appointment of Mr Barry Matthews as a director on 22 September 2016
23 Sep 2016 MR04 Satisfaction of charge 1 in full
22 Sep 2016 MR01 Registration of charge 065988610003, created on 20 September 2016
05 Sep 2016 MR04 Satisfaction of charge 065988610002 in full
02 Sep 2016 MR01 Registration of charge 065988610002, created on 26 August 2016
27 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
10 Feb 2016 CERTNM Company name changed turning point integration LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-01-26
03 Feb 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-01-26
03 Feb 2016 CONNOT Change of name notice
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Dec 2015 AD01 Registered office address changed from 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ to 16-18 Shelton Street London WC2H 9JL on 21 December 2015
08 Jul 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
03 Mar 2015 AA Total exemption full accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
20 Mar 2014 AP01 Appointment of Mr Nigel Edwards as a director
23 Dec 2013 AA Full accounts made up to 31 March 2013
19 Jun 2013 TM01 Termination of appointment of Gordon Christiansen as a director
28 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders