Advanced company searchLink opens in new window

FULL HOUSE GRAPHICS LIMITED

Company number 09233517

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)
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
24 May 2023 AA Micro company accounts made up to 30 September 2022
27 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
27 May 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
21 May 2020 AA Micro company accounts made up to 30 September 2019
13 Feb 2020 TM01 Termination of appointment of Eleanor Carole Smith as a director on 13 February 2020
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
24 May 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Mar 2018 PSC07 Cessation of Naomi Smith as a person with significant control on 21 March 2018
26 Mar 2018 AP01 Appointment of Holly Elizabeth Smith as a director on 21 March 2018
02 Oct 2017 AP01 Appointment of Eleanor Carole Smith as a director on 27 September 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 AD03 Register(s) moved to registered inspection location C/O Dale-Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
04 Nov 2015 AD02 Register inspection address has been changed to C/O Dale-Harris & Co 1st Floor Huxley House 11 William Street Redditch Worcestershire B97 4AJ
24 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted