ASTUTE GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Cessation of Susan Carol Van Der Walle as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Notification of Astute Entity Limited as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Cessation of Nicholas John Van Der Walle as a person with significant control on 2025-05-15

View Document

03/04/253 April 2025 Termination of appointment of Camilla Jones as a director on 2025-04-03

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Victoria Louise Carter as a director on 2024-02-12

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Ms Camilla Jones as a director on 2022-02-17

View Document

17/02/2217 February 2022 Appointment of Ms Victoria Louise Carter as a director on 2022-02-17

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from Penn House 9-10 Broad Street Hereford Herefordshire HR4 9AP to Unit 1.03, Shell Store Canary Drive Rotherwas Hereford HR2 6SR on 2021-11-17

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN VAN DER WALLE

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY NICHOLAS VAN DER WALLE

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MRS SUSAN CAROL VAN DER WALLE

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL VAN DER WALLE / 19/09/2016

View Document

26/09/1626 September 2016 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN VAN DER WALLE / 19/09/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN VAN DER WALLE / 19/09/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE WAREHOUSE GWYNNE STREET HEREFORD HEREFORDSHIRE HR4 9DL

View Document

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 27 LYALL CLOSE HEREFORD HEREFORDSHIRE HR1 1XG

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL VAN DER WALLE / 01/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN VAN DER WALLE / 20/01/2013

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL VAN DER WALLE / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN VAN DER WALLE / 14/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company