GARDINER GRAPHICS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/12/2313 December 2023 Registration of charge 030589420012, created on 2023-12-08

View Document

04/07/234 July 2023 Termination of appointment of Cristina Moldovan as a secretary on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Julie Marie Rochester as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of William Scott Duggins as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Elizabeth Ann Cannon as a director on 2023-07-04

View Document

04/07/234 July 2023 Termination of appointment of Cristina Moldovan as a director on 2023-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

19/05/2319 May 2023 Change of details for Jet Support Ltd as a person with significant control on 2023-03-01

View Document

24/02/2324 February 2023 Registered office address changed from C/O Gardiner Graphics Group Unit B Oak Park Industrial Estate Northarbour Road Portsmouth Hampshire PO6 3TJ to Unit 9 Northarbour Road Portsmouth PO6 3TJ on 2023-02-24

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Satisfaction of charge 030589420005 in full

View Document

03/05/223 May 2022 Satisfaction of charge 030589420004 in full

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

16/12/2116 December 2021 Appointment of Julie Marie Rochester as a director on 2021-12-14

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS

View Document

23/04/2123 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030589420009

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030589420011

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030589420010

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030589420009

View Document

22/01/2022 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030589420008

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030589420007

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030589420006

View Document

11/11/1911 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL PAY

View Document

26/07/1926 July 2019 SUB-DIVISION 08/04/19

View Document

16/07/1916 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 13529.60

View Document

12/07/1912 July 2019 ADOPT ARTICLES 09/04/2019

View Document

11/07/1911 July 2019 SUB DIV 08/04/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CESSATION OF BAMBI JOY GARDINER AS A PSC

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JET SUPPORT LTD

View Document

21/05/1921 May 2019 CESSATION OF CHARLES GARDINER AS A PSC

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS ELIZABETH ANN CANNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY HARRY GARDINER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR THOMAS CAMPBELL POWELL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDINER

View Document

05/07/185 July 2018 SECRETARY APPOINTED CRISTINA MOLDOVAN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS CRISTINA MOLDOVAN

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MS ROBYN TURNER

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030589420005

View Document

01/06/161 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DINSDALE

View Document

20/02/1620 February 2016 DIRECTOR APPOINTED MR MARTIN NICHOLAS CHAMBERS

View Document

01/02/161 February 2016 ARTICLES OF ASSOCIATION

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR WILLIAM SCOTT DUGGINS

View Document

12/01/1612 January 2016 ALTER ARTICLES 27/11/2015

View Document

12/01/1612 January 2016 27/11/15 STATEMENT OF CAPITAL GBP 13295.00

View Document

08/06/158 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 10/09/14 STATEMENT OF CAPITAL GBP 11250

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR MARK DINSDALE

View Document

10/10/1410 October 2014 ADOPT ARTICLES 24/09/2014

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1430 September 2014 30/09/14 STATEMENT OF CAPITAL GBP 10500

View Document

26/09/1426 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1426 September 2014 ADOPT ARTICLES 09/09/2014

View Document

23/09/1423 September 2014 SOLVENCY STATEMENT DATED 08/09/14

View Document

23/09/1423 September 2014 REDUCE ISSUED CAPITAL 08/09/2014

View Document

23/09/1423 September 2014 STATEMENT BY DIRECTORS

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GARDINER / 19/05/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030589420004

View Document

10/06/1310 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECRETARY APPOINTED MR HARRY GARDINER

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA BRADBEER

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR SALINA TOMLIN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MRS SALINA TOMLIN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED RUSSELL PAY

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 SAIL ADDRESS CHANGED FROM: UNIT 3 NETWORK 11 THORPE WAY BANBURY OXFORDSHIRE OX16 4XY

View Document

08/06/128 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

28/11/1128 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 500000

View Document

21/11/1121 November 2011 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SANDERSON

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED GMP CO (UK) LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

21/10/1121 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/1118 October 2011 SUB-DIVISION 12/10/11

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 12/10/11 STATEMENT OF CAPITAL GBP 1

View Document

12/10/1112 October 2011 11/10/2011

View Document

12/10/1112 October 2011 STATEMENT BY DIRECTORS

View Document

12/10/1112 October 2011 SOLVENCY STATEMENT DATED 11/10/11

View Document

25/08/1125 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/06/1115 June 2011 SURRENDER OF 836,499 ORD SHARES APPROVED 26/10/2010

View Document

06/06/116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY BRADBEER / 10/11/2010

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MARK ANGUS SANDERSON

View Document

07/09/107 September 2010 AUDITOR'S RESIGNATION

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/05/1025 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT 3 NETWORK 11 THORPE WAY BANBURY OXFORDSHIRE OX16 4XS

View Document

16/04/1016 April 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED CHARLES GARDINER

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEK RA

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR YANG KIM

View Document

20/07/0920 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 COMPANY NAME CHANGED GMP PROGRAPHICS EUROPE LIMITED CERTIFICATE ISSUED ON 07/08/03

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

29/08/0229 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 26/11/01

View Document

03/12/013 December 2001 £ NC 626500/836500 26/11/01

View Document

03/12/013 December 2001 £210000 NAME OF GMPCO 26/11/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: D3 TELFORD ROAD BICESTER OXON OX6 0TZ

View Document

26/09/0126 September 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 COMPANY NAME CHANGED GMP (UK) LIMITED CERTIFICATE ISSUED ON 24/09/01

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/10/9713 October 1997 £ NC 314000/626500 12/09/97

View Document

13/10/9713 October 1997 NC INC ALREADY ADJUSTED 12/09/97

View Document

13/10/9713 October 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

08/06/968 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 01/01/00 AMEND

View Document

29/01/9629 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/12/9520 December 1995 REGISTERED OFFICE CHANGED ON 20/12/95 FROM: 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/09/95

View Document

19/09/9519 September 1995 COMPANY NAME CHANGED GMP LAMINATING SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/09/95

View Document

14/08/9514 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 COMPANY NAME CHANGED KILDRAN LIMITED CERTIFICATE ISSUED ON 27/07/95

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 ALTER MEM AND ARTS 29/06/95

View Document

21/07/9521 July 1995 £ NC 1000/314000 29/06

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NC INC ALREADY ADJUSTED 29/06/95

View Document

21/07/9521 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/95

View Document

19/05/9519 May 1995 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