CUSTOMISED GRAPHICS PRINT LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/10/2430 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/09/2314 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Resolutions

View Document

06/09/236 September 2023 Registered office address changed from 3a Phoenix House Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2023-09-06

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/10/224 October 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

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

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

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CESSATION OF PETER MICHAEL EELS AS A PSC

View Document

09/07/209 July 2020 CESSATION OF DEAN DAVID MCCONNON AS A PSC

View Document

09/07/209 July 2020 CESSATION OF MICHAEL ANTHONY EELS AS A PSC

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SULLIVAN

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER EELS

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN MCCONNON

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EELS

View Document

28/06/1928 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR APPOINTED MR DAVID SULLIVAN

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

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

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 CURREXT FROM 31/01/2016 TO 30/04/2016

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SULLIVAN

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 107 NORTH BERSTED STREET BOGNOR REGIS WEST SUSSEX PO22 9AF ENGLAND

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MICHAEL ANTHONY EELS

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED DEAN DAVID MCCONNON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED PETER MICHAEL EELS

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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