AA GRAPHICS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

07/05/247 May 2024 Registered office address changed from 31 Rochester Road Burham Rochester ME1 3SP England to Unit 6a Tripes Farm Chelsfield Lane Orpington Kent BR6 7RS on 2024-05-07

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

01/04/211 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 PREVSHO FROM 31/08/2020 TO 30/04/2020

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

23/07/2023 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM UNIT 4 THE PADDOCKS WOOD STREET SWANLEY KENT BR8 7PA ENGLAND

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 2 CHARLES COURT 20 AVENUE ROAD ERITH DA8 3BY

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY AARONS / 01/04/2015

View Document

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information