NORTH ART GRAPHIC DESIGN LTD

Company Documents

DateDescription
11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

11/11/2511 November 2025 NewCompulsory strike-off action has been suspended

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 Compulsory strike-off action has been discontinued

View Document

01/09/251 September 2025 Appointment of Mrs Deniz Ozen Gokce as a director on 2025-03-01

View Document

01/09/251 September 2025 Termination of appointment of Yusuf Talha Yilmaz as a director on 2025-03-01

View Document

01/09/251 September 2025 Cessation of Yusuf Talha Yilmaz as a person with significant control on 2025-03-01

View Document

01/09/251 September 2025 Notification of Deniz Ozen Gokce as a person with significant control on 2025-03-01

View Document

01/09/251 September 2025 Accounts for a dormant company made up to 2023-05-31

View Document

01/09/251 September 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Director's details changed for Mr Yusuf Talha Yilmaz on 2024-05-01

View Document

21/05/2421 May 2024 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2024-05-01

View Document

21/05/2421 May 2024 Registered office address changed from 162 Orchard Croft Harlow CM20 3BH England to 18 the Lynch Hoddesdon EN11 8EU on 2024-05-21

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/04/241 April 2024 Registered office address changed from 32-33 Upper Street London N1 0PN England to 162 Orchard Croft Harlow CM20 3BH on 2024-04-01

View Document

01/04/241 April 2024 Director's details changed for Mr Yusuf Talha Yilmaz on 2024-03-01

View Document

01/04/241 April 2024 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2024-03-01

View Document

06/11/236 November 2023 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2023-10-01

View Document

06/11/236 November 2023 Director's details changed for Mr Yusuf Talha Yilmaz on 2023-10-01

View Document

06/11/236 November 2023 Registered office address changed from 41 the Chase Newhall Harlow CM17 9JA England to 32-33 Upper Street London N1 0PN on 2023-11-06

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

22/08/2322 August 2023 Compulsory strike-off action has been discontinued

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

17/02/2217 February 2022 Registered office address changed from 4 Canopy Lane Harlow CM17 9LQ United Kingdom to 41 the Chase Newhall Harlow CM17 9JA on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mr Yusuf Talha Yilmaz on 2022-01-01

View Document

17/02/2217 February 2022 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2022-01-01

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Registered office address changed from 183 Cuckoo Hall Lane Edmonton London N9 8DT United Kingdom to 4 Canopy Lane Harlow CM17 9LQ on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Mr Yusuf Talha Yilmaz on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2021-11-01

View Document

30/11/2130 November 2021 Change of details for Mr Yusuf Talha Yilmaz as a person with significant control on 2021-11-01

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CURRSHO FROM 31/05/2020 TO 31/05/2019

View Document

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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