H & A GRAPHIC DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 Confirmation statement made on 2025-08-16 with no updates

View Document

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

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

10/04/2410 April 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

20/09/2320 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

20/09/2320 September 2023 Change of details for Mr Ross Eoin Haddow as a person with significant control on 2023-08-30

View Document

20/09/2320 September 2023 Change of details for Mrs Helen Haddow as a person with significant control on 2023-08-30

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of company's objects

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

29/05/2329 May 2023 Registered office address changed from 7 Belgrave Mews Edinburgh EH4 3AX Scotland to Cbc House 24 Canning Street Edinburgh EH3 8EG on 2023-05-29

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-08-16 with no updates

View Document

12/03/2112 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 30/09/19 STATEMENT OF CAPITAL GBP 200

View Document

20/12/1920 December 2019 29/09/19 STATEMENT OF CAPITAL GBP 175

View Document

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

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

21/05/1821 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

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

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 4 RUTLAND SQUARE EDINBURGH EH1 2AS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 13 CLAREMONT PARK EDINBURGH MIDLOTHIAN EH6 7PJ SCOTLAND

View Document

05/09/145 September 2014 SECRETARY APPOINTED MRS DAVID ARNEIL

View Document

05/09/145 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EOIN HADDOW / 01/06/2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN MACKENZIE

View Document

30/06/1430 June 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 16 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/08/1229 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 100 CONSTITUTION STREET EDINBURGH LOTHIAN EH6 6AN

View Document

28/10/1028 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 13 CLAREMONT PARK EDINBURGH EH6 7PJ

View Document

01/09/081 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 39 ASHLEY TERRACE EDINBURGH EH11 1RY

View Document

29/04/0629 April 2006 PARTIC OF MORT/CHARGE *****

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 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