Advanced company searchLink opens in new window

THE GRAPHIC MILL LTD

Company number 07746719

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)
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
05 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
04 Mar 2019 AD01 Registered office address changed from The Mews Hounds Road Chipping Sodbury Bristol BS37 6EE to Unit 1 Little Common Farm, 4 Little Common North Bradley Trowbridge BA14 0TX on 4 March 2019
30 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
14 Jun 2013 CERTNM Company name changed eco display systems LTD\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-14
  • NM01 ‐ Change of name by resolution
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 100
29 Apr 2013 AP01 Appointment of Mr Daniel James Speich as a director
10 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
19 Aug 2011 NEWINC Incorporation