THE GA GA PRINT HOUSE LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Jason Oliver Goldmark on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Roger William Stone on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael Martin Goldmark on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Jason Oliver Goldmark on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael Martin Goldmark on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Michael Martin Goldmark on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON OLIVER GOLDMARK / 01/09/2015

View Document

21/09/1521 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JASON OLIVER GOLDMARK / 01/09/2015

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 SECRETARY APPOINTED JASON OLIVER GOLDMARK

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE DAVIES

View Document

04/06/144 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/05/1228 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/06/119 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STONE / 10/02/2009

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/03/099 March 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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