PARTITION GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
29/01/2529 January 2025 | Amended total exemption full accounts made up to 2023-06-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Amended total exemption full accounts made up to 2022-06-30 |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
03/10/223 October 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Director's details changed for Mr Dale Christopher Fosbury on 2022-01-12 |
18/01/2218 January 2022 | Change of details for Mr Dale Christopher Fosbury as a person with significant control on 2022-01-18 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 2021-11-19 |
05/11/215 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
29/06/2129 June 2021 | Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
04/01/164 January 2016 | Annual return made up to 25 October 2015 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1122 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART CRAIG GORTON / 21/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE CHRISTOPHER FOSBURY / 21/01/2010 |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS |
04/03/094 March 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW |
18/01/0818 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/01/057 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | RESCINDING 882 |
30/01/0430 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/04/0329 April 2003 | REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 85 HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1DE |
07/01/037 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
10/04/0210 April 2002 | REGISTERED OFFICE CHANGED ON 10/04/02 |
10/04/0210 April 2002 | NEW SECRETARY APPOINTED |
10/04/0210 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/04/0210 April 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
10/04/0210 April 2002 | SECRETARY RESIGNED |
04/10/014 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
29/06/0029 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
26/05/0026 May 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
10/02/0010 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
22/01/9922 January 1999 | NEW SECRETARY APPOINTED |
22/01/9922 January 1999 | REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ |
22/01/9922 January 1999 | NEW DIRECTOR APPOINTED |
22/01/9922 January 1999 | NEW DIRECTOR APPOINTED |
22/01/9922 January 1999 | SECRETARY RESIGNED |
22/01/9922 January 1999 | DIRECTOR RESIGNED |
22/01/9922 January 1999 | NEW DIRECTOR APPOINTED |
31/12/9831 December 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARTITION GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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