- Company Overview for SPACED OUT GRAFIX LIMITED (SC593605)
- Filing history for SPACED OUT GRAFIX LIMITED (SC593605)
- People for SPACED OUT GRAFIX LIMITED (SC593605)
- Registers for SPACED OUT GRAFIX LIMITED (SC593605)
- More for SPACED OUT GRAFIX LIMITED (SC593605)
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) |
---|---|---|---|
30 Apr 2024 | AD02 | Register inspection address has been changed from Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 12F, Arduthie Business Centre Kirkton Road Stonehaven AB39 2NQ | |
30 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
16 Feb 2024 | AD01 | Registered office address changed from 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 16 February 2024 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
17 Mar 2021 | AD02 | Register inspection address has been changed from Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
16 Mar 2021 | CH01 | Director's details changed for Mr Bryan John Armstrong on 19 February 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 22, Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to 3a Delta House Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW on 17 February 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
30 Mar 2020 | PSC04 | Change of details for Mr Bryan John Armstrong as a person with significant control on 30 April 2019 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Bryan John Armstrong on 30 April 2019 | |
30 Mar 2020 | PSC04 | Change of details for Mr Bryan John Armstrong as a person with significant control on 7 April 2019 | |
30 Mar 2020 | CH01 | Director's details changed for Mr Bryan John Armstrong on 7 April 2019 | |
30 Mar 2020 | AD03 | Register(s) moved to registered inspection location Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
30 Mar 2020 | AD02 | Register inspection address has been changed to Unit 22, Prospect3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
05 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
09 Apr 2019 | PSC04 | Change of details for Mr Bryan John Armstrong as a person with significant control on 5 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Bryan John Armstrong on 5 April 2019 | |
09 Apr 2019 | PSC04 | Change of details for Mr Bryan John Armstrong as a person with significant control on 5 April 2019 |