GLOBAL 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
29/05/2529 May 2025 Registration of charge 027508370006, created on 2025-05-29

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/10/2212 October 2022 Termination of appointment of Tracy Anne Taylor as a director on 2022-09-20

View Document

12/10/2212 October 2022 Termination of appointment of Tracy Anne Taylor as a secretary on 2022-09-20

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

22/07/1922 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/12/1827 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FREDERICK DARLINGTON / 25/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK DARLINGTON / 25/09/2018

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027508370005

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FREDERICK DARLINGTON / 25/09/2014

View Document

22/10/1422 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/10/1317 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2013

View Document

17/10/1317 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

17/10/1317 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/11/119 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FREDERICK DARLINGTON / 25/09/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY ANNE TAYLOR / 25/09/2010

View Document

03/11/103 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/11/0617 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0617 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON HAMPSHIRE

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

07/06/997 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9424 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 154 MERTON HALL ROAD WIMBLEDON LONDON SW19 3PZ

View Document

17/03/9417 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/10/929 October 1992 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

09/10/929 October 1992 NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information