GRAPHIC INNOVATION GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
22/01/2522 January 2025 | Director's details changed for Mr Gavin Terance Swallow on 2025-01-22 |
22/01/2522 January 2025 | Change of details for Mr Gavin Terance Swallow as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/07/246 July 2024 | Total exemption full accounts made up to 2023-10-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
15/02/2415 February 2024 | Termination of appointment of Abigail Paula Swallow as a director on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
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 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/09/2222 September 2022 | Director's details changed for Mr Ryan Travis on 2022-09-22 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-10-31 |
22/09/2222 September 2022 | Change of details for Mr Ryan Travis as a person with significant control on 2022-09-22 |
22/09/2222 September 2022 | Director's details changed for Mrs Michaela Travis on 2022-09-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR RYAN TRAVIS |
11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
11/12/1911 December 2019 | PREVSHO FROM 31/03/2020 TO 31/10/2019 |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 3 CROSS STREET CLEETHORPES N.E. LINCOLNSHIRE DN35 8JZ UNITED KINGDOM |
11/12/1911 December 2019 | DIRECTOR APPOINTED MRS ABIGAIL PAULA SWALLOW |
11/12/1911 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN TRAVIS |
11/12/1911 December 2019 | CESSATION OF MICHAELA TRAVIS AS A PSC |
11/12/1911 December 2019 | 11/12/19 STATEMENT OF CAPITAL GBP 102 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/03/1923 March 2019 | 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