LIPI GRAPHICS LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-02-23

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

23/02/2423 February 2024 Annual accounts for year ending 23 Feb 2024

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

01/03/231 March 2023 Accounts for a dormant company made up to 2023-02-23

View Document

23/02/2323 February 2023 Annual accounts for year ending 23 Feb 2023

View Accounts

04/04/224 April 2022 Accounts for a dormant company made up to 2022-02-23

View Document

23/02/2223 February 2022 Annual accounts for year ending 23 Feb 2022

View Accounts

26/05/2126 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/21

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 26/05/21, NO UPDATES

View Document

23/02/2123 February 2021 Annual accounts for year ending 23 Feb 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

18/11/2018 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/20

View Document

23/02/2023 February 2020 Annual accounts for year ending 23 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/02/19

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/02/18

View Document

23/02/1823 February 2018 Annual accounts for year ending 23 Feb 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/02/17

View Document

23/02/1723 February 2017 Annual accounts for year ending 23 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 23 February 2016

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR RAYEEKANTI / 16/12/2015

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR RAYEEKANTI / 16/12/2015

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SWATHI RAYEEKANTI / 15/12/2015

View Document

23/02/1623 February 2016 Annual accounts for year ending 23 Feb 2016

View Accounts

08/02/168 February 2016 CURREXT FROM 13/02/2016 TO 23/02/2016

View Document

04/02/164 February 2016 CURRSHO FROM 23/02/2016 TO 13/02/2016

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM FLAT 9 41 LIMEWAY TERRACE DORKING SURREY RH4 1HZ ENGLAND

View Document

21/09/1521 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 1

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY SWATHI RAYEEKANTI

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS SWATHI RAYEEKANTI

View Document

30/06/1530 June 2015 REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

07/03/157 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 PREVSHO FROM 28/02/2015 TO 23/02/2015

View Document

23/02/1523 February 2015 Annual accounts for year ending 23 Feb 2015

View Accounts

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR RAYEEKANTI / 07/02/2015

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR RAYEEKANTI / 15/09/2014

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM 20A GLOUCESTER ROAD FELTHAM TW13 5BZ ENGLAND

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MRS SWATHI RAYEEKANTI

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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