CLEAR 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
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

02/08/242 August 2024 Registered office address changed from 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Dencora Court 2 Meridian Way Norwich NR7 0TA on 2024-08-02

View Document

10/07/2410 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/12/235 December 2023 Registered office address changed from 128 Metal Box Factory London SE1 0HS England to 418 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2023-12-05

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

26/10/1926 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY NICHOLL

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLL

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 02/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 01/11/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

20/06/1820 June 2018 28/02/18 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

01/08/171 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 1ST FLOOR 17-21 OLD STREET LONDON EC1V 9HF

View Document

25/08/1525 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026385440003

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

28/08/1228 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 20/09/2010

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 17/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 17/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JACK NICHOLL / 17/09/2010

View Document

31/08/1031 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH EDWARDS / 15/03/2010

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY AMY WHITAKER

View Document

08/06/098 June 2009 SECRETARY APPOINTED JEREMY NICHOLL

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 01/06/2009

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NICHOLL / 31/03/2009

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH EDWARDS / 12/09/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 26 WADHAM ROAD PUTNEY LONDON SW15 2LR

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 16/08/07; CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 REGISTERED OFFICE CHANGED ON 15/09/07 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

15/09/0715 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/04/0718 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 CAPITALISE £900 03/08/01

View Document

06/09/016 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/09/016 September 2001 £ NC 1000/2000 03/08/0

View Document

06/09/016 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 03/08/01

View Document

30/08/0130 August 2001 S-DIV 03/08/01

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: HB SUITE 178-202 GREAT PORTLAND STREET LONDON W1N 5TB

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED CONSORTIUM OF DESIGNERS LIMITED CERTIFICATE ISSUED ON 15/05/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: FIRST FLOOR 45 CRAWFORD PLACE LONDON W1H 1HX

View Document

08/09/978 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 S386 DISP APP AUDS 15/06/95

View Document

26/06/9526 June 1995 S366A DISP HOLDING AGM 15/06/95

View Document

26/06/9526 June 1995 S252 DISP LAYING ACC 15/06/95

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 47 CLAPHAM COMMON NORTHSIDE LONDON SW4 0AA

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 REGISTERED OFFICE CHANGED ON 29/08/91 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

29/08/9129 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 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