GRAPH!X DESIGN LIMITED

05988675
2 HURRICANE CLOSE HOLTON-LE-CLAY GRIMSBY DN36 5FN

Documents

Documents
Date Category Description Pages
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2023 accounts Annual Accounts 5 Buy now
11 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 accounts Annual Accounts 5 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2021 accounts Annual Accounts 5 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 5 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 5 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 officers Change of particulars for director (Ian Mutch) 2 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2018 accounts Annual Accounts 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2015 accounts Annual Accounts 6 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
14 Jan 2015 accounts Annual Accounts 6 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
26 Nov 2013 annual-return Annual Return 3 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Debra Peters) 1 Buy now
04 Sep 2013 accounts Annual Accounts 11 Buy now
19 Nov 2012 accounts Annual Accounts 6 Buy now
15 Nov 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
09 Nov 2009 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for director (Ian Mutch) 2 Buy now
27 Nov 2008 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 12 bradford road immingham north east lincolnshire DN4 2BE 1 Buy now
18 Mar 2008 address Registered office changed on 18/03/2008 from 8 robin hood close eastwood nottinghamshire NG16 3LW 1 Buy now
04 Dec 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
16 Aug 2007 accounts Annual Accounts 1 Buy now
16 Aug 2007 accounts Accounting reference date shortened from 30/11/07 to 31/07/07 1 Buy now
11 Jul 2007 officers Secretary's particulars changed 1 Buy now
11 Jul 2007 officers New director appointed 1 Buy now
11 Jul 2007 officers New secretary appointed 1 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: 5 percy street office 4 london W1T 1DG 1 Buy now
11 Jul 2007 officers Director resigned 1 Buy now
11 Jul 2007 officers Secretary resigned 1 Buy now
16 Apr 2007 address Registered office changed on 16/04/07 from: dept 706 78 marylebone high street london W1U 5AP 1 Buy now
06 Nov 2006 incorporation Incorporation Company 17 Buy now