GRAFIX EVERYDAY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083302480001

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY NAGHMAN MOGHAL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
20-22 WENLOCK ROAD
LONDON
YMRC8R
ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIMA NAGHMAN / 27/02/2014

View Document

27/02/1427 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/01/139 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NAGHMAN MOGHAL / 09/01/2013

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR NAGHMAN MOGHAL

View Document

13/12/1213 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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