GRAPHICS PLANET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/01/259 January 2025 Director's details changed for Mr Jeremy Paul Mccoy on 2025-01-09

View Document

09/01/259 January 2025 Change of details for Mr Jeremy Paul Mccoy as a person with significant control on 2025-01-09

View Document

02/01/252 January 2025 Confirmation statement made on 2024-10-10 with no updates

View Document

21/12/2421 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-21

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Second filing of the annual return made up to 2015-07-19

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL MCCOY / 21/09/2020

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL MCCOY / 21/09/2020

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL MCCOY / 21/09/2020

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL MCCOY / 21/09/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL MCCOY / 30/01/2017

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 2015-07-19 with full list of shareholders

View Document

30/09/1530 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1529 April 2015 COMPANY NAME CHANGED LM GRAPHICS LIMITED CERTIFICATE ISSUED ON 29/04/15

View Document

29/04/1529 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 75 SPRINGFILED ROAD CHELMSFORD CM2 6JB

View Document

24/09/1424 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Registered office address changed from , 75 Springfiled Road, Chelmsford, CM2 6JB to 75 Springfield Road Chelmsford Essex CM2 6JB on 2014-09-24

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1219 July 2012 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