NEIL SIMPSON GRAPHIC DESIGN LTD

Company Documents

DateDescription
11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM
36C GREENWOOD ROAD
LONDON
E8 1AB

View Document

20/04/1520 April 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

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMPSON / 19/02/2015

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM
2 QUILTER STREET
LONDON
E2 7BT
ENGLAND

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SIMPSON / 01/01/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SIMPSON / 01/01/2013

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information