GRAPHICS FOUR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/06/254 June 2025 | Amended accounts made up to 2024-12-31 |
| 26/02/2526 February 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
| 06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/11/2412 November 2024 | Appointment of Mr Lee Michael Martin as a director on 2024-04-06 |
| 09/02/249 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/06/2330 June 2023 | Appointment of Mr Jack Charles Darnell as a director on 2023-06-30 |
| 30/06/2330 June 2023 | Termination of appointment of Rachael Jimmeson as a director on 2023-06-30 |
| 30/06/2330 June 2023 | Termination of appointment of Rachael Jimmeson as a secretary on 2023-06-30 |
| 30/06/2330 June 2023 | Cessation of Rachael Jimmeson as a person with significant control on 2023-06-30 |
| 30/06/2330 June 2023 | Appointment of Mr Lee Michael Martin as a secretary on 2023-06-30 |
| 26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
| 04/03/214 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JIMMESON / 06/01/2021 |
| 12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL JIMMESON / 06/01/2021 |
| 12/01/2112 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JIMMESON / 06/01/2021 |
| 12/01/2112 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL JIMMESON / 06/01/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/03/205 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/01/1429 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL JIMMESON / 06/01/2013 |
| 14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEAL JIMMESON / 18/12/2012 |
| 14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL JIMMESON / 18/12/2012 |
| 14/01/1314 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
| 04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT D BERGEN WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0YQ |
| 21/06/1221 June 2012 | CURRSHO FROM 28/02/2013 TO 31/12/2012 |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 11/01/1211 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 19/01/1119 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 04/05/104 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 13/01/1013 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
| 27/11/0927 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 16/11/0916 November 2009 | SECRETARY APPOINTED MRS RACHEAL JIMMESON |
| 16/11/0916 November 2009 | DIRECTOR APPOINTED MRS RACHEAL JIMMESON |
| 06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WYLIE |
| 06/05/096 May 2009 | APPOINTMENT TERMINATED SECRETARY JOHN WYLIE |
| 16/01/0916 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 11/01/0811 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 16/01/0716 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 31/08/0631 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 16/06/0616 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/05/062 May 2006 | £ NC 100/10000 28/02/ |
| 02/05/062 May 2006 | NC INC ALREADY ADJUSTED 28/02/06 |
| 22/03/0622 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07 |
| 15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU18 1HY |
| 06/03/066 March 2006 | COMPANY NAME CHANGED RANGEDOVE LIMITED CERTIFICATE ISSUED ON 06/03/06 |
| 23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
| 23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
| 23/02/0623 February 2006 | SECRETARY RESIGNED |
| 07/02/067 February 2006 | SECRETARY RESIGNED |
| 07/02/067 February 2006 | NEW SECRETARY APPOINTED |
| 07/02/067 February 2006 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 07/02/067 February 2006 | DIRECTOR RESIGNED |
| 07/02/067 February 2006 | NEW DIRECTOR APPOINTED |
| 05/01/065 January 2006 | 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