PRESENTATION 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 |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2024-05-31 |
19/08/2419 August 2024 | Registered office address changed from Leasow House Great Rissington Cheltenham Gloucestershire GL54 2LL to 2 Beck View Burton Leonard Harrogate HG3 3FF on 2024-08-19 |
16/08/2416 August 2024 | Director's details changed for Mr Simon Hall on 2024-05-12 |
28/07/2428 July 2024 | Confirmation statement made on 2024-03-01 with no updates |
25/07/2425 July 2024 | Withdraw the company strike off application |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
29/06/2329 June 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
10/04/2310 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
16/05/2216 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/208 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HALL / 25/02/2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
22/09/1622 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/04/1524 April 2015 | REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 4 MARSH WALK WITNEY OXFORDSHIRE OX28 1YF |
24/04/1524 April 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 3 NEW YATT ROAD WITNEY OXFORDSHIRE OX28 1NU |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HALL / 01/03/2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / LUCINDA JANE HALL / 01/03/2010 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
01/03/061 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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