GREYHOUND GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/08/2426 August 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from 79 Whiteladies Road Clifton Bristol BS8 2NT to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2023-02-27

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

06/03/206 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/02/123 February 2012 ADOPT ARTICLES 19/01/2012

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM 79 WHITELADIES ROAD CLIFTON BRISTOL BRISTOL BS8 2NT UNITED KINGDOM

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / BRYAN ROBERT REES / 24/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT REES / 24/08/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL TOBIN / 24/08/2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BRISTOL BS9 3BY ENGLAND

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL TOBIN / 01/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT REES / 01/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM BLAXHOLD NO PLACE LANE ENMORE BRIDGWATER TA5 2EF

View Document

02/12/092 December 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/11/9425 November 1994 SHARES AGREEMENT OTC

View Document

15/09/9415 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/931 September 1993 SECRETARY RESIGNED

View Document

24/08/9324 August 1993 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