GRAPHICS FOUR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Amended accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Appointment of Mr Lee Michael Martin as a director on 2024-04-06

View Document

09/02/249 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Appointment of Mr Jack Charles Darnell as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Rachael Jimmeson as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Rachael Jimmeson as a secretary on 2023-06-30

View Document

30/06/2330 June 2023 Cessation of Rachael Jimmeson as a person with significant control on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Lee Michael Martin as a secretary on 2023-06-30

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

04/03/214 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL JIMMESON / 06/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL JIMMESON / 06/01/2021

View Document

12/01/2112 January 2021 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL JIMMESON / 06/01/2021

View Document

12/01/2112 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL JIMMESON / 06/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/03/205 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MICHAEL JIMMESON / 06/01/2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEAL JIMMESON / 18/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEAL JIMMESON / 18/12/2012

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT D BERGEN WAY SUTTON FIELDS INDUSTRIAL ESTATE HULL HU7 0YQ

View Document

21/06/1221 June 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/01/1119 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/11/0916 November 2009 SECRETARY APPOINTED MRS RACHEAL JIMMESON

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MRS RACHEAL JIMMESON

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WYLIE

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN WYLIE

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/062 May 2006 £ NC 100/10000 28/02/

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 28/02/06

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU18 1HY

View Document

06/03/066 March 2006 COMPANY NAME CHANGED RANGEDOVE LIMITED CERTIFICATE ISSUED ON 06/03/06

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 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