GRAPHIC PATRICK LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Confirmation statement made on 2025-05-13 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-04-30 |
24/06/2424 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/08/197 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
24/09/1824 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
04/12/174 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 27/11/2017 |
04/12/174 December 2017 | PSC'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 27/11/2017 |
04/12/174 December 2017 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 43A STORE STREET LONDON WC1E 7DB |
27/06/1727 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 20/04/2015 |
13/05/1613 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SMITH / 01/06/2012 |
14/06/1314 June 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 2 WOOD LANE CLOSE IVER HEATH IVER BUCKINGHAMSHIRE SL0 0LJ UNITED KINGDOM |
19/04/1219 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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