GARDINER GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
08/12/248 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
04/07/234 July 2023 | Termination of appointment of William Scott Duggins as a director on 2023-07-04 |
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 |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-05-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Satisfaction of charge 074614340003 in full |
18/05/2218 May 2022 | Satisfaction of charge 074614340002 in full |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/12/206 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340007 |
28/01/2028 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340008 |
28/01/2028 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340006 |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340004 |
04/12/194 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340005 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/02/1917 February 2019 | DIRECTOR APPOINTED MR THOMAS CAMPBELL POWELL |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
05/07/185 July 2018 | DIRECTOR APPOINTED WILLIAM SCOTT DUGGINS |
05/07/185 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GARDINER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
05/09/165 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340003 |
30/03/1630 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GARDINER / 30/03/2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/12/158 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
08/12/148 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/12/136 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
15/10/1315 October 2013 | 31/05/13 TOTAL EXEMPTION FULL |
26/06/1326 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074614340002 |
10/12/1210 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/126 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
17/11/1117 November 2011 | CURREXT FROM 31/12/2011 TO 31/05/2012 |
21/10/1121 October 2011 | COMPANY NAME CHANGED BIOMEDIA LIMITED CERTIFICATE ISSUED ON 21/10/11 |
21/10/1121 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/02/1114 February 2011 | DIRECTOR APPOINTED CHARLES GARDINER |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKFORD |
17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 31 CORSHAM STREET LONDON N1 6DR UNITED KINGDOM |
06/12/106 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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