HILLTOP GRAPHICS LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

06/10/236 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

26/10/2126 October 2021 Accounts made up to 2020-12-31

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1226 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP YOUNG / 31/08/2011

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 SECRETARY APPOINTED MR NEIL PATCHETT

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY ROGER YOUNG

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATCHETT / 31/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PHILIP YOUNG / 31/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATCHETT / 28/08/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATCHETT / 23/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: PRIORY ROAD FREISTON BOSTON LINCOLNSHIRE PE22 0JZ

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

30/01/0630 January 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 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