ENGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

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

View Accounts

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR MATTHEW MARK HARVEY

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACHMENT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEACHMENT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN PEACHMENT

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACHMENT

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR ROBERT JOHN SCOTT

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ROBERT SCOTT

View Document

15/01/1315 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN CLAYTON / 25/02/2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN CLAYTON / 05/12/2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/1219 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR MARK ADRIAN CLAYTON

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN CLAYTON / 20/03/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/01/127 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNER / 15/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PEACHMENT / 15/12/2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM
C/O TCV LIMITED
HETHEL ENGINEERING CENTRE
CHAPMAN WAY HETHEL NORWICH
NORFOLK
NR14 8FB

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PEACHMENT / 15/12/2009

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GODWIN

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
16 BESSEMER WAY
GREAT YARMOUTH
NORFOLK

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NC INC ALREADY ADJUSTED
25/04/06

View Document

16/05/0616 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0616 May 2006 ￯﾿ᄑ NC 1000/65790
25/04/

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM:
1 ST JAMES COURT
WHITEFRIARS NORWICH
NORFOLK NR3 1RU

View Document

27/01/0627 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 S386 DISP APP AUDS 23/01/06

View Document

27/01/0627 January 2006 S80A AUTH TO ALLOT SEC 23/01/06

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED
FRIARS 511 LIMITED
CERTIFICATE ISSUED ON 29/12/05

View Document

15/12/0515 December 2005 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