COMPONENT GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered office address changed from 10 Fitzroy Square London W1T 5HP England to 54 Poland Street London W1F 7NJ on 2025-06-17

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Registered office address changed from 2nd Floor, 5 Berners Mews London W1T 3AJ to 10 Fitzroy Square London W1T 5HP on 2022-10-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARK KENNY / 01/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE WILKES / 01/08/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PYKE / 01/08/2017

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/09/1225 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK KENNY / 01/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILKES / 01/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PYKE / 01/09/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MARK KENNY / 01/09/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PYKE / 31/08/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PYKE / 30/09/2007

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED MICHAEL KENNY

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE WILKES / 30/09/2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 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