CAMBRIDGE GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
29/01/2529 January 2025 | Director's details changed for Neil Douglas Smith on 2025-01-29 |
29/01/2529 January 2025 | Director's details changed for Neil Douglas Smith on 2025-01-29 |
29/01/2529 January 2025 | Secretary's details changed for Joanne Smith on 2025-01-29 |
29/01/2529 January 2025 | Secretary's details changed for Joanne Smith on 2025-01-29 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/01/1329 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/02/1218 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1122 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS SMITH / 17/02/2010 |
18/02/1018 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/02/084 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/09/0723 September 2007 | SECRETARY'S PARTICULARS CHANGED |
07/08/077 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/07/0731 July 2007 | COMPANY NAME CHANGED SMITHS CREATIVE LIMITED CERTIFICATE ISSUED ON 31/07/07 |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 5 BREWHOUSE HILL, WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8AN |
01/02/071 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
23/01/0723 January 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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