STORM 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 |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
05/03/215 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
27/07/2027 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
07/03/187 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/10/128 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/10/1110 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
10/03/1110 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LOUISE CORKISH / 13/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SAUNDERS CORKISH / 13/10/2009 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM GRAPHICS HOUSE HEYFORD PARK UPPER HEYFORD OXFORDSHIRE OX25 5HA |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 30 WEDGEWOOD ROAD BICESTER OXFORDSHIRE OX26 4UL UNITED KINGDOM |
09/10/089 October 2008 | LOCATION OF DEBENTURE REGISTER |
01/10/081 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/10/0610 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/10/0514 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/12/041 December 2004 | £ NC 1000/140000 30/03/01 |
01/12/041 December 2004 | NC INC ALREADY ADJUSTED 30/03/01 |
09/11/049 November 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/11/0310 November 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/11/0212 November 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | DIRECTOR RESIGNED |
13/05/0213 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
29/12/0029 December 2000 | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/12/0028 December 2000 | DIRECTOR RESIGNED |
28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | NEW SECRETARY APPOINTED |
30/11/0030 November 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
28/06/0028 June 2000 | FULL ACCOUNTS MADE UP TO 31/10/98 |
22/02/0022 February 2000 | RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS |
22/02/0022 February 2000 | RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | NEW DIRECTOR APPOINTED |
05/02/995 February 1999 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/10/989 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
23/12/9723 December 1997 | RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS |
28/04/9728 April 1997 | REGISTERED OFFICE CHANGED ON 28/04/97 FROM: TRADING ESTATE GREAT HASELEY OXFORDSHIRE OX44 7PQ |
26/02/9726 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
22/01/9722 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
19/11/9619 November 1996 | RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS |
20/09/9620 September 1996 | NEW DIRECTOR APPOINTED |
08/08/968 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
31/05/9631 May 1996 | DIRECTOR RESIGNED |
27/10/9527 October 1995 | RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS |
21/07/9521 July 1995 | REGISTERED OFFICE CHANGED ON 21/07/95 FROM: SHERRIFF HOUSE THE BROADWAY FARNHAM COMMON BUCKINGHAMSHIRE SL2 3QH |
20/07/9520 July 1995 | COMPANY NAME CHANGED IMPETUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 21/07/95 |
18/07/9518 July 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/9518 July 1995 | NEW DIRECTOR APPOINTED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
20/12/9420 December 1994 | REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 3 GARDEN WALK LONDON EC2A 3EQ |
20/12/9420 December 1994 | DIRECTOR RESIGNED |
20/12/9420 December 1994 | SECRETARY RESIGNED |
06/10/946 October 1994 | 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