G G 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
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

08/05/248 May 2024 Termination of appointment of George Alexander Garrow as a director on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/12/1917 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/08/1730 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GARROW / 19/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GARROW / 19/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALEXANDER GARROW / 19/12/2016

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/05/154 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GARROW / 27/04/2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

07/05/137 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

10/08/1110 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/1110 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1110 August 2011 SUB-DIVISION 26/07/11

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR KEVIN GARROW

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: PO BOX 26119, DEWAR HOUSE ENTERPRISE WAY DUNFERMLINE FIFE KY11 8YT

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: PO BOX 26119 DEWAR HOUSE, ENTERPRISE WAY DUNFERMLINE KY11 8YT

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

18/09/0218 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

02/09/002 September 2000 SECRETARY RESIGNED

View Document

02/09/002 September 2000 S366A DISP HOLDING AGM 31/08/00

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information