- Company Overview for GRAPHICS BITE LIMITED (08775052)
- Filing history for GRAPHICS BITE LIMITED (08775052)
- People for GRAPHICS BITE LIMITED (08775052)
- More for GRAPHICS BITE LIMITED (08775052)
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) |
---|---|---|---|
15 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
22 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Nov 2021 | PSC04 | Change of details for Mr Gary David Tylee as a person with significant control on 6 November 2021 | |
06 Nov 2021 | CH01 | Director's details changed for Mr Gary David Tylee on 6 November 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
10 Jun 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
17 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Jun 2019 | AD01 | Registered office address changed from 41 Brownsea Close New Milton Hampshire BH25 5UG to 17 Station Road New Milton Hampshire BH25 6HN on 26 June 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Nov 2014 | CERTNM |
Company name changed GAM3R magazine LTD\certificate issued on 19/11/14
|
|
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|