PANEL GRAPHIC LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Satisfaction of charge 5 in full

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1913 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/08/1829 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM LODDON INDUSTRIAL ESTATE LODDON NORWICH NORFOLK NR14 6JD

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MISS CARLY EARL

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR AARON WATTS

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS EARL / 26/02/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / TRACEY EARL / 26/02/2016

View Document

06/04/166 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035359900011

View Document

27/03/1527 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/04/1416 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035359900010

View Document

24/02/1424 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035359900009

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035359900010

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035359900009

View Document

19/03/1319 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1315 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DOUGLAS EARL / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/02/0927 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY EARL / 26/02/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EARL / 26/02/2008

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM HORNBEAM HOUSE, BIDWELL ROAD RACKHEATH NORWICH NORFOLK NR13 6PT

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 GBP IC 13000/7150 16/06/08 GBP SR 5850@1=5850

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY EARL / 29/02/2008

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EARL / 29/02/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: HORNBEAM ACCOUNTANCY SERVICES HORNBEAM HOUSE BIDWELL ROAD RACKHEATH NORWICH NR13 6PT

View Document

03/04/073 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: CEDAR HOUSE, 105 CARROW ROAD NORWICH NORFOLK NR1 1HP

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: PANNELL KERR FORSTER 16 THORPE ROAD NORWICH NR1 1RY

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/10/9913 October 1999 £ NC 100/20000 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

31/03/9831 March 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 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