Advanced company searchLink opens in new window

AA GRAPHICS LIMITED

Company number 09173100

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)
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
15 Mar 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 April 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
15 Jul 2020 AD01 Registered office address changed from Unit 4 the Paddocks Wood Street Swanley Kent BR8 7PA England to 31 Rochester Road Burham Rochester ME1 3SP on 15 July 2020
21 Nov 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
23 Jan 2019 AA Accounts for a dormant company made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 August 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
13 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 2 Charles Court 20 Avenue Road Erith DA8 3BY to Unit 4 the Paddocks Wood Street Swanley Kent BR8 7PA on 26 July 2016
14 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 CH01 Director's details changed for Mr Anthony Henry Aarons on 1 April 2015
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 100