PREVIEW 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 |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-24 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/10/2317 October 2023 | Change of details for Preview Visual Communications Group Ltd as a person with significant control on 2023-10-06 |
17/10/2317 October 2023 | Registered office address changed from 24 C Victoria Way Burgess Hill West Sussex RH15 9NF to 56 Victoria Road Burgess Hill West Sussex RH15 9LR on 2023-10-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
24/03/2024 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREVIEW VISUAL COMMUNICATIONS GROUP LTD |
24/03/2024 March 2020 | CESSATION OF PADET LLP AS A PSC |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CURREXT FROM 28/02/2019 TO 31/03/2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
26/11/1826 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
13/06/1713 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
04/03/144 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNAMARIE TAPONNIER / 01/03/2013 |
04/03/144 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STEPHEN BROOM / 01/03/2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
05/01/125 January 2012 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 105 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9PU |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY |
18/05/1018 May 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN BROOM / 24/02/2010 |
14/12/0914 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
15/04/0915 April 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
24/06/0824 June 2008 | DIRECTOR APPOINTED MR PAUL STEWART HARVEY |
26/02/0826 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
07/03/057 March 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/03/045 March 2004 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 1 DUNDERDALE STREET, LONGRIDGE PRESTON LANCASHIRE PR3 3WB |
05/03/045 March 2004 | NEW SECRETARY APPOINTED |
05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | SECRETARY RESIGNED |
02/03/042 March 2004 | DIRECTOR RESIGNED |
01/03/041 March 2004 | COMPANY NAME CHANGED PREVIEW DESIGN UK LIMITED CERTIFICATE ISSUED ON 01/03/04 |
24/02/0424 February 2004 | 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