Advanced company searchLink opens in new window

AARON TOLLEY GRAPHIC DESIGN LTD

Company number 08891640

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)
21 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
17 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
17 Feb 2023 PSC04 Change of details for Mr Aaron Martin Tolley as a person with significant control on 12 February 2023
17 Feb 2023 CH01 Director's details changed for Aaron Tolley on 12 February 2023
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
28 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
27 Feb 2015 AD01 Registered office address changed from 82 Wordsworth Avenue Stafford ST17 9UE England to 107 Silkmore Lane Stafford ST17 4JH on 27 February 2015
28 Mar 2014 AD01 Registered office address changed from the Moat House 133 Newport Road Stafford ST16 2EZ United Kingdom on 28 March 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted