GRAPHICS CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Registered office address changed from F2 Regency House Westwood Road Ilford,Essex IG3 8SA England to 622 New North Road Ilford IG6 3TQ on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with updates

View Document

23/09/2423 September 2024 Registered office address changed from 622 New North Road Ilford IG6 3TQ England to 622 New North Road Ilford IG6 3TQ on 2024-09-23

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Registered office address changed from 622 New North Road Ilford IG6 3TQ England to F2 Regency House Westwood Road Ilford,Essex IG3 8SA on 2024-01-18

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/02/223 February 2022 Director's details changed for Mr Raj Masud Forhad on 2021-07-29

View Document

01/02/221 February 2022 Change of details for Mr Raj Masud Forhad as a person with significant control on 2021-07-29

View Document

01/02/221 February 2022 Director's details changed for Mrs Shahana Mashrur on 2022-02-01

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM FLAT 55 LABURNUM COURT LABURNUM STREET LONDON E2 8BH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/03/203 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHAHAN MASHRUR / 16/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MRS SHAHAN MASHRUR

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR JIBON ROY

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ MASUD FORHAD

View Document

12/09/1812 September 2018 CESSATION OF JIBON ROY AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 14 ST. ANNS COURT SUNNINGFIELDS ROAD LONDON NW4 4QY ENGLAND

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ FORHAD / 13/08/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIBON ROY / 05/07/2018

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR JIBON ROY / 05/07/2018

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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