EAGLE GRAPHICS (PRINTERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of John Mullen as a secretary on 2025-08-26

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to Suite 3, Bignell Park Barns Chesterton Bicester OX26 1TD on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA EVANS

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLIFF DOUNTING

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF DOWNTIN / 12/07/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAVID THOMAS CLARK

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR CLIFF DOWNTIN

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MULLEN / 10/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD EVANS / 10/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA OLIVE EVANS / 10/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA OLIVE EVANS / 10/04/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM EDWARDS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

15/12/0115 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

10/04/0010 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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