GRAPHCO (002) LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Termination of appointment of Stephen Alistair Thomson as a director on 2021-01-01

View Document

21/05/2421 May 2024 Cessation of Stephen Alistair Thomson as a person with significant control on 2021-01-01

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2021-08-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 DIRECTOR APPOINTED MR JOHN MILES CARNELL

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KING

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MILES CARNELL

View Document

16/01/2016 January 2020 CESSATION OF NICHOLAS ROBERT KING AS A PSC

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALISTAIR THOMSON

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ROBERT KING

View Document

06/11/196 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019

View Document

21/10/1921 October 2019 NOTIFICATION OF PSC STATEMENT ON 01/10/2019

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR STEPHEN ALISTAIR THOMSON

View Document

18/10/1918 October 2019 CESSATION OF NICHOLAS ROBERT KING AS A PSC

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM GRAPHICAL HOUSE 2 WHARF STREET LEEDS LS2 7EQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/03/1810 March 2018 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