Advanced company searchLink opens in new window

GARDINER GRAPHICS GROUP LIMITED

Company number 03058942

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
08 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
13 Dec 2023 MR01 Registration of charge 030589420012, created on 8 December 2023
04 Jul 2023 TM01 Termination of appointment of Cristina Moldovan as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Julie Marie Rochester as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of William Scott Duggins as a director on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Elizabeth Ann Cannon as a director on 4 July 2023
04 Jul 2023 TM02 Termination of appointment of Cristina Moldovan as a secretary on 4 July 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
19 May 2023 PSC05 Change of details for Jet Support Ltd as a person with significant control on 1 March 2023
24 Feb 2023 AD01 Registered office address changed from C/O Gardiner Graphics Group Unit B Oak Park Industrial Estate Northarbour Road Portsmouth Hampshire PO6 3TJ to Unit 9 Northarbour Road Portsmouth PO6 3TJ on 24 February 2023
20 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with updates
03 May 2022 MR04 Satisfaction of charge 030589420004 in full
03 May 2022 MR04 Satisfaction of charge 030589420005 in full
22 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Dec 2021 AP01 Appointment of Julie Marie Rochester as a director on 14 December 2021
10 Sep 2021 TM01 Termination of appointment of Robyn Turner as a director on 10 September 2021
12 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
18 May 2021 TM01 Termination of appointment of Martin Nicholas Chambers as a director on 14 May 2021
23 Apr 2021 MR04 Satisfaction of charge 030589420009 in full
02 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jan 2020 MR01 Registration of charge 030589420011, created on 28 January 2020