GARDINER GRAPHICS LIMITED

Company Documents

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

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Document

24/02/2324 February 2023 Registered office address changed from Unit B Oak Park Estate Northarbour Road Portsmouth Hants 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

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Satisfaction of charge 074614340003 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 074614340002 in full

View Document

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

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 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

06/12/206 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO 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

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074614340007

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074614340008

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074614340006

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074614340004

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074614340005

View Document

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

View Accounts

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

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MR THOMAS CAMPBELL POWELL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

05/07/185 July 2018 DIRECTOR APPOINTED WILLIAM SCOTT DUGGINS

View Document

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

View Document

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

View Accounts

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

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

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

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, 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 1

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074614340003

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GARDINER / 30/03/2016

View Document

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

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 6 December 2014 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

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074614340002

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/01/126 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 CURREXT FROM 31/12/2011 TO 31/05/2012

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED BIOMEDIA LIMITED CERTIFICATE ISSUED ON 21/10/11

View Document

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

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED CHARLES GARDINER

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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