- Company Overview for A & I GRAPHICS LIMITED (04761252)
- Filing history for A & I GRAPHICS LIMITED (04761252)
- People for A & I GRAPHICS LIMITED (04761252)
- More for A & I GRAPHICS LIMITED (04761252)
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) |
---|---|---|---|
03 Apr 2024 | AD01 | Registered office address changed from Unit 32 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YF England to 22 Grange Road Ramsgate CT11 9LR on 3 April 2024 | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
27 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
28 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
28 Apr 2020 | CH03 | Secretary's details changed for Ingrid Payne on 17 April 2020 | |
28 Apr 2020 | PSC04 | Change of details for Mrs Ingrid Payne as a person with significant control on 11 April 2020 | |
28 Apr 2020 | PSC04 | Change of details for Mr Andrew Payne as a person with significant control on 11 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Ingrid Payne on 16 April 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Andrew Payne on 17 April 2020 | |
24 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 209 College Road Margate Kent CT9 2SJ England to Unit 32 Blenheim Close Pysons Road Industrial Estate Broadstairs Kent CT102YF on 19 February 2018 | |
08 Dec 2017 | AD01 | Registered office address changed from 99 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 209 College Road Margate Kent CT9 2SJ on 8 December 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 Sep 2016 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 99 99 Canterbury Road Whitstable Kent CT5 4HG on 9 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|