CONCEPT 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
07/08/257 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/08/179 August 2017 SECRETARY'S CHANGE OF PARTICULARS / LYNN CLAIRE PALFREY / 31/07/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/09/141 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 14/02/2014

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 117 BYRON WAY EXMOUTH DEVON EX8 5SE

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KELLY / 28/07/2010

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/08/077 August 2007 RETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 75B DARTMOUTH ROAD LONDON NW2 4EP

View Document

08/08/058 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/09/041 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACC. REF. DATE SHORTENED FROM 01/10/03 TO 31/10/02

View Document

25/06/0325 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 01/10/02

View Document

12/09/0112 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 COMPANY NAME CHANGED BEAMBRANCH LIMITED CERTIFICATE ISSUED ON 06/09/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information