Advanced company searchLink opens in new window

GRAPHICS BITE LIMITED

Company number 08775052

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-18
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100