FIRST SIGHT GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered office address changed from C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 2025-07-28 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-16 with updates |
28/07/2528 July 2025 New | Director's details changed for Mr Ian Curtis on 2025-07-15 |
25/07/2525 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-06 with updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-06 with updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM FF28 MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM C/O MILLS & CO ACCOUNTANTS LTD KAO HOCKHAM BUILDING EDINBURAGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM C/O ALSTON OAK ACCOUNTANCY SERVICES LTD ALSTON OAK HARLOW ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AJ |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
23/10/1523 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CURTIS / 01/11/2014 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 18 NEW HORIZON BUS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN ENGLAND |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, SECRETARY BRENDA BAILEY |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
06/10/116 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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