Advanced company searchLink opens in new window

GRAPHIC TECHNOLOGY (SUPPLIES) LTD

Company number 10350027

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)
02 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
07 Jan 2019 CH03 Secretary's details changed for Mrs Sarah Goff on 5 January 2019
05 Jan 2019 PSC04 Change of details for Mr Paul Neville Goff as a person with significant control on 5 January 2019
14 May 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 AD01 Registered office address changed from The Chambers 13 Horbury Road Ossett WF5 0BN United Kingdom to 39B Water Royd Lane Mirfield WF14 9SF on 26 April 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
26 Apr 2018 AP01 Appointment of Mrs Sarah Jane Goff as a director on 26 April 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
27 Sep 2017 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 27 September 2017
27 Sep 2017 PSC01 Notification of Paul Neville Goff as a person with significant control on 27 September 2017
23 Mar 2017 CS01 Confirmation statement made on 5 November 2016 with no updates
23 Mar 2017 AP03 Appointment of Mrs Sarah Goff as a secretary on 23 March 2017
23 Mar 2017 AP01 Appointment of Mr Paul Neville Goff as a director on 23 March 2017
23 Mar 2017 AA01 Current accounting period extended from 31 August 2017 to 31 December 2017
31 Aug 2016 TM01 Termination of appointment of Michael Duke as a director on 27 August 2016