- Company Overview for GRAPHICS UK (PETERBOROUGH) LTD (14552668)
- Filing history for GRAPHICS UK (PETERBOROUGH) LTD (14552668)
- People for GRAPHICS UK (PETERBOROUGH) LTD (14552668)
- Charges for GRAPHICS UK (PETERBOROUGH) LTD (14552668)
- More for GRAPHICS UK (PETERBOROUGH) LTD (14552668)
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) |
---|---|---|---|
28 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
09 May 2023 | PSC04 | Change of details for Mr Michael Maurice Pepper as a person with significant control on 5 May 2023 | |
09 May 2023 | PSC01 | Notification of Debra Valentine Pepper as a person with significant control on 5 May 2023 | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 5 May 2023
|
|
09 May 2023 | AP01 | Appointment of Mrs Debra Valentine Pepper as a director on 5 May 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from 9 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR to 9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR on 28 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 45 Manasty Road Peterborough Cambridgeshire PE2 6UP United Kingdom to 9 Commerce Road Lynch Wood Peterborough Cambridgeshire PE2 6LR on 27 February 2023 | |
13 Feb 2023 | MR01 | Registration of charge 145526680001, created on 1 February 2023 | |
21 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-21
|