YES GRAPHICS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/11/2428 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 02/11/232 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/06/2324 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 29/03/1929 March 2019 | PREVEXT FROM 29/06/2018 TO 30/09/2018 |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/06/1825 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 73 BIRKMYRE ROAD GOVAN GLASGOW LANARKSHIRE G51 3HG |
| 27/03/1827 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/11/1512 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 24/10/1424 October 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/01/1417 January 2014 | Annual return made up to 24 October 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 20/11/1220 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/05/1231 May 2012 | CURREXT FROM 31/03/2012 TO 30/06/2012 |
| 21/12/1121 December 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 29/11/1129 November 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 |
| 29/11/1129 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 14/05/1114 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 10/05/1110 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/04/1115 April 2011 | 07/04/11 STATEMENT OF CAPITAL GBP 14000 |
| 31/03/1131 March 2011 | COMPANY NAME CHANGED DIGITAL AFFECTS LIMITED CERTIFICATE ISSUED ON 31/03/11 |
| 31/03/1131 March 2011 | CHANGE OF NAME 25/03/2011 |
| 08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD |
| 06/01/116 January 2011 | Annual return made up to 24 October 2010 with full list of shareholders |
| 14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 09/03/109 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 19/11/0919 November 2009 | 24/10/09 NO CHANGES |
| 16/12/0816 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 16/12/0816 December 2008 | RETURN MADE UP TO 24/10/08; NO CHANGE OF MEMBERS |
| 16/06/0816 June 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 09/06/089 June 2008 | DIRECTOR APPOINTED WALTER CAMPBELL GRAHAM |
| 09/06/089 June 2008 | CURRSHO FROM 31/10/2008 TO 30/06/2008 |
| 09/06/089 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
| 09/06/089 June 2008 | SECRETARY APPOINTED MARY ANNE BERNADETTE CORR |
| 26/10/0626 October 2006 | DIRECTOR RESIGNED |
| 26/10/0626 October 2006 | SECRETARY RESIGNED |
| 26/10/0626 October 2006 | DIRECTOR RESIGNED |
| 24/10/0624 October 2006 | 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