LICK N STICK 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 |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
06/03/256 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-06 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017 |
21/03/1721 March 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 9000.00 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES LONG / 05/08/2016 |
19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JASON COBBY / 05/08/2016 |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID GRAY |
15/06/1615 June 2016 | SECRETARY APPOINTED MR SHANE ELLIOTT |
18/05/1618 May 2016 | RETURN OF PURCHASE OF OWN SHARES |
11/05/1611 May 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
11/05/1611 May 2016 | 31/03/16 STATEMENT OF CAPITAL GBP 9000.00 |
16/03/1616 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/03/1527 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LONG / 13/09/2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/03/1214 March 2012 | SAIL ADDRESS CREATED |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON COBBY / 10/03/2011 |
22/03/1122 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LONG / 10/03/2011 |
22/03/1122 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JASON COBBY / 01/03/2011 |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
22/06/0922 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/03/0910 March 2009 | 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