GRAPHICAL SIGN LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
19/05/2319 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Accounts for a small company made up to 2022-05-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/06/2124 June 2021 | Confirmation statement made on 2021-05-23 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
20/03/2020 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | PSC'S CHANGE OF PARTICULARS / ROBERT NEIL DALEY / 01/06/2017 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT C23A, PARKHALL BUSINESS CENTRE 40 MARTELL ROAD LONDON SE21 8EN ENGLAND |
30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL DALEY / 01/06/2017 |
21/01/1821 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 184A LEWISHAM WAY BROCKLEY LONDON SE4 1UU |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
19/06/1519 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/05/1423 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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