LITMUS GRAPHICS LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 15 NEWBURY CLOSE BIRCHINGTON KENT CT7 9XF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/05/1416 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/04/145 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/06/1318 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WHITTLE / 01/03/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

30/12/1030 December 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR RUSSELL WHITTLE

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED JOLLY MARKETING LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/03/096 March 2009 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