HADE GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-30 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-30 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 84 HIGH STREET LONDON NW10 4SJ |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
30/05/2030 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHADEN TERESA JIRYES JOHNSON / 30/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1316 July 2013 | DIRECTOR APPOINTED MR ROBERT STANLEY JOHNSON |
29/05/1329 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/06/1219 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/11/1024 November 2010 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FLAT 131 NORTH END HOUSE FITZJAMES AVENUE LONDON W14 0RZ |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHADEN TERESA JIRYES JOHNSON / 23/05/2010 |
14/06/1014 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
03/02/103 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
29/07/0929 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 68 BARONS KEEP GLIDDON ROAD LONDON W14 9AU |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
15/06/0315 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/06/0315 June 2003 | NEW DIRECTOR APPOINTED |
15/06/0315 June 2003 | NEW SECRETARY APPOINTED |
06/06/036 June 2003 | DIRECTOR RESIGNED |
06/06/036 June 2003 | SECRETARY RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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