ANDY GRAPHIX LIMITED

04490467
UNIT 7 THE GLENMORE CENTRE PENT ROAD FOLKESTONE CT19 4RJ

Documents

Documents
Date Category Description Pages
19 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 11 Buy now
20 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 May 2023 capital Return of Allotment of shares 4 Buy now
03 May 2023 resolution Resolution 2 Buy now
02 May 2023 officers Appointment of director (Mr Matthew Edwards) 2 Buy now
08 Mar 2023 accounts Annual Accounts 11 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2022 officers Change of particulars for secretary (Elizabeth Cobb) 1 Buy now
25 Jul 2022 officers Change of particulars for secretary (Elizabeth Cobb) 1 Buy now
11 Feb 2022 accounts Annual Accounts 7 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 7 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 7 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 7 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2017 accounts Annual Accounts 7 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
21 Jul 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 officers Change of particulars for director (M R Andrew Brian Cobb) 2 Buy now
01 Apr 2015 accounts Annual Accounts 6 Buy now
29 Jul 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 3 Buy now
04 Sep 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 accounts Annual Accounts 9 Buy now
06 Aug 2012 annual-return Annual Return 4 Buy now
01 May 2012 accounts Annual Accounts 10 Buy now
26 Aug 2011 annual-return Annual Return 4 Buy now
18 Feb 2011 accounts Annual Accounts 8 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Andrew Brian Cobb) 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2009 accounts Annual Accounts 4 Buy now
22 Jul 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
25 Mar 2009 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 4 Buy now
26 Jul 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
26 Jul 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 accounts Annual Accounts 4 Buy now
27 Jul 2006 annual-return Return made up to 19/07/06; full list of members 2 Buy now
27 Jul 2006 officers Director's particulars changed 1 Buy now
05 Feb 2006 accounts Annual Accounts 4 Buy now
03 Aug 2005 annual-return Return made up to 19/07/05; full list of members 6 Buy now
31 Jan 2005 accounts Annual Accounts 4 Buy now
24 Aug 2004 annual-return Return made up to 19/07/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 4 Buy now
20 Aug 2003 annual-return Return made up to 19/07/03; full list of members 6 Buy now
15 Oct 2002 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
21 Aug 2002 officers New secretary appointed 2 Buy now
21 Aug 2002 address Registered office changed on 21/08/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
27 Jul 2002 officers Secretary resigned 1 Buy now
27 Jul 2002 officers Director resigned 1 Buy now
19 Jul 2002 incorporation Incorporation Company 13 Buy now