TOP DRAW GRAPHIC DESIGN ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Registered office address changed from S4 the Tubeworks 48-52 Floodgate Street Digbeth Birmingham West Midlands B5 5SL England to Ashlar House Walsall Road Aldridge Walsall WS9 0AX on 2024-04-09

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/06/236 June 2023 Registered office address changed from S4 the Arch 48-52 Floodgate Street Birmingham West Midlands B5 5SL England to S4 the Tubeworks 48-52 Floodgate Street Digbeth Birmingham West Midlands B5 5SL on 2023-06-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM S1 THE ARCH 48-52 FLOODGATE STREET BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK HART

View Document

28/09/1728 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/09/2017

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID BRADY

View Document

21/09/1721 September 2017 SECRETARY APPOINTED MRS JAYNE ELIZABETH HART

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE BRADY

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE BRADY

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BRADY

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JOANNA BRADY / 01/04/2016

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRADY / 01/04/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/03/118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK HART / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN BRADY / 09/03/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN BRADY / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JOANNA BRADY / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ELIZABETH HART / 09/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CENTURY HOUSE 31 GATE LANE SUTTON COLDFIELD WEST MIDLANDS B73 5TR

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 30/04/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 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