KINGFISHER 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 |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/02/2425 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
01/09/231 September 2023 | Satisfaction of charge 064814900001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-23 with no updates |
02/02/222 February 2022 | Registered office address changed from 6 Milton Court, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD England to 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW on 2022-02-02 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
03/07/183 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/03/1725 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
22/09/1622 September 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/05/1611 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064814900001 |
10/02/1610 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 6 MILTON COURT BREDBURY INDUSTRIAL ESTATE BREDBURY STOCKPORT CHESHIRE SK6 2SU |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/03/145 March 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY DUNCAN ARMSTRONG |
06/08/136 August 2013 | DIRECTOR APPOINTED HOWARD PAUL EVANS |
06/08/136 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN ARMSTRONG |
06/08/136 August 2013 | SUB-DIVISION 17/07/13 |
06/08/136 August 2013 | SUBDIVIDED 17/07/2013 |
26/03/1326 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
07/03/137 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/10/122 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
20/02/1220 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
20/10/1120 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
08/02/118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
13/10/1013 October 2010 | 13/10/10 STATEMENT OF CAPITAL GBP 3 |
30/06/1030 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
02/03/102 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILSON EVANS / 23/01/2010 |
22/12/0922 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
13/03/0913 March 2009 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM ARTILLERY HOUSE 15 BYROM STREET MANCHESTER M3 4PF |
20/02/0920 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
23/01/0823 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KINGFISHER GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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