GRAPHIC INNOVATION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Gavin Terance Swallow on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Gavin Terance Swallow as a person with significant control on 2024-10-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/07/246 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/02/2415 February 2024 Termination of appointment of Abigail Paula Swallow as a director on 2024-02-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/09/2321 September 2023 Registered office address changed from 30 Shire Oak Drive Elsecar Barnsley South Yorkshire S74 8HU England to Unit 8 Springvale Road Grimethorpe Barnsley S72 7FF on 2023-09-21

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/09/2222 September 2022 Director's details changed for Mr Ryan Travis on 2022-09-22

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

22/09/2222 September 2022 Change of details for Mr Ryan Travis as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Michaela Travis on 2022-09-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR RYAN TRAVIS

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 PREVSHO FROM 31/03/2020 TO 31/10/2019

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 CROSS STREET CLEETHORPES N.E. LINCOLNSHIRE DN35 8JZ UNITED KINGDOM

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MRS ABIGAIL PAULA SWALLOW

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN TRAVIS

View Document

11/12/1911 December 2019 CESSATION OF MICHAELA TRAVIS AS A PSC

View Document

11/12/1911 December 2019 11/12/19 STATEMENT OF CAPITAL GBP 102

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/03/1923 March 2019 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