GRAPHICAL DATA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 06/05/246 May 2024 | Confirmation statement made on 2024-03-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 22/12/2122 December 2021 | Registered office address changed from 6 Shorelands Gardens Greenisland Carrickfergus BT38 8WR Northern Ireland to 653 Shore Road Newtownabbey BT37 0st on 2021-12-22 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2ND FLOOR UNIT 9 19-21 ORMEAU AVENUE BELFAST BT2 8HD |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
| 18/04/1918 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 18/04/1918 April 2019 | 11/04/19 STATEMENT OF CAPITAL GBP 93 |
| 18/04/1918 April 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/10/157 October 2015 | APPOINTMENT TERMINATED, DIRECTOR AARON FITZSIMMONS |
| 01/10/151 October 2015 | VARYING SHARE RIGHTS AND NAMES |
| 01/05/151 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR LUKE GILL |
| 15/04/1415 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 22 JORDANSTOWN HEIGHTS NEWTOWNABBEY BT37 ONN |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/09/1327 September 2013 | 20/08/13 STATEMENT OF CAPITAL GBP 100.00 |
| 27/09/1327 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 20/07/1320 July 2013 | DISS40 (DISS40(SOAD)) |
| 19/07/1319 July 2013 | FIRST GAZETTE |
| 17/07/1317 July 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/10/1230 October 2012 | DIRECTOR APPOINTED MR LUKE GILL |
| 30/10/1230 October 2012 | DIRECTOR APPOINTED MR LUKASZ PIWKO |
| 21/05/1221 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/02/127 February 2012 | DIRECTOR APPOINTED MR AARON RICHARD FITZSIMMONS |
| 20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/05/1127 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
| 27/05/1127 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IRELAND / 01/10/2009 |
| 20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/06/1018 June 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 03/04/093 April 2009 | CHANGE OF DIRS/SEC |
| 03/04/093 April 2009 | CHANGE OF DIRS/SEC |
| 03/04/093 April 2009 | CHANGE OF DIRS/SEC |
| 23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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