Advanced company searchLink opens in new window

GRAPHIX MANAGEMENT LIMITED

Company number 03585562

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 Feb 2024 AA Micro company accounts made up to 30 September 2023
04 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
12 May 2023 AA Micro company accounts made up to 30 September 2022
19 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with updates
19 Aug 2022 PSC07 Cessation of Jennifer Lynne Crane as a person with significant control on 25 October 2021
05 May 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 TM02 Termination of appointment of Jennifer Lynne Crane as a secretary on 25 October 2021
04 Aug 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 30 September 2020
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 30 September 2019
24 Jan 2020 AD01 Registered office address changed from Astec House Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX United Kingdom to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 24 January 2020
31 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jul 2018 AD01 Registered office address changed from The Assembly Rooms 54 Englands Lane Gorleston Great Yarmouth NR31 6BE to Astec House Riverside Road Gorleston Great Yarmouth Norfolk NR31 6PX on 15 July 2018
05 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
05 Jul 2018 PSC01 Notification of Jennifer Lynne Crane as a person with significant control on 6 April 2016
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
18 Aug 2017 PSC01 Notification of Timothy Crane as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 2
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014