GRAPHICS BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Termination of appointment of Frederick David George Mills as a secretary on 2022-02-12

View Document

25/02/2225 February 2022 Appointment of Miss Araminta Frances Louise Mills as a secretary on 2022-02-12

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/12/1924 December 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA FOLEY

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR FREDERICK DAVID GEORGE MILLS

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/03/1622 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

13/05/1413 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA FOLEY / 14/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM MOUNT GRANGE BATH ROAD FROME SOMERSET BA11 2HJ ENGLAND

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM SHERBOURNE HOUSE 23-25 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0LH

View Document

08/03/138 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/12/118 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA FOLEY / 01/06/2010

View Document

02/12/102 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA FOLEY / 17/12/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE MILLS / 12/08/2009

View Document

30/12/0930 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MILLS / 24/10/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PAMELA FOLEY / 01/02/2008

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 59 PARK ROAD WATFORD HERTFORDSHIRE WD17 4QJ

View Document

12/04/0712 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/04/003 April 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

23/03/9823 March 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 59 PARK ROAD WATFORD HERTFORDSHIRE WD1 3QJ

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

14/04/9614 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 1ST FLOOR CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

14/04/9614 April 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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