SK GRAPHIC DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Davenport House, Office 1-09 Davenport House, Office 1-09 16 Pepper Street London E14 9RP England to 61 Queen's Gate 61 Queen's Gate Flat 9 London SW7 5JP on 2025-08-13

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

10/01/2510 January 2025 Change of details for Dr Sahar Khajeh as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Dr Sahar Khajeh as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Elect to keep the directors' register information on the public register

View Document

09/01/259 January 2025 Registered office address changed from 54 Boxfield Green Stevenage SG2 7DR England to Davenport House, Office 1-09 Davenport House, Office 1-09 16 Pepper Street London E14 9RP on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Dr Sahar Khajeh on 2025-01-09

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Registered office address changed from 54 Boxfield Green Stevenage SG2 7DR England to 54 Boxfield Green Stevenage SG2 7DR on 2023-03-17

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/04/227 April 2022 Registered office address changed from Flat 94 Boston House Plaza Park Place Stevenage Hertfordshire SG1 1AZ England to 54 Boxfield Green Stevenage SG2 7DR on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM FLAT 311 BARBARA LANGSTONE HOUSE 315-317 BALLARDS LANE LONDON N12 8LZ UNITED KINGDOM

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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