GLOBAL GRAPHICS SOFTWARE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/01/253 January 2025 Cessation of Global Graphics (Uk) Ltd as a person with significant control on 2024-12-12

View Document

03/01/253 January 2025 Notification of Hybrid Software Group Plc as a person with significant control on 2024-12-12

View Document

25/07/2425 July 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2020-12-31

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER FRY / 05/08/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN VOLCKAERTS / 05/08/2014

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / GRAEME REDGRAVE HUTTLEY / 05/08/2014

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAIN PRONOST

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

12/04/1312 April 2013 ADOPT ARTICLES 22/03/2013

View Document

12/04/1312 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 1.00

View Document

08/04/138 April 2013 STATEMENT BY DIRECTORS

View Document

08/04/138 April 2013 SOLVENCY STATEMENT DATED 28/03/13

View Document

08/04/138 April 2013 REDUCE ISSUED CAPITAL 28/03/2013

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PRONOST / 25/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHAN VOLCKAERTS / 25/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MR GARY FRY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JIM FREIDAH

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 BARRINGTON HALL BARRINGTON CAMBRIDGE CAMBRIDGESHIRE CB2 5RG

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/11/0315 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

18/06/0218 June 2002 RE: SECTION 394

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

10/08/0110 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/0112 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0124 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED HARLEQUIN LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 26/10/00

View Document

20/03/0120 March 2001 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/00

View Document

20/03/0120 March 2001 � NC 10000/32000000 31/

View Document

20/03/0120 March 2001 NC INC ALREADY ADJUSTED 31/10/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ADOPT MEMORANDUM 17/11/00

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: G OFFICE CHANGED 18/08/00 OLD MILL LOWER SLACK HALIFAX WEST YORKSHIRE HX2 7TJ

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

18/11/9918 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED HEIGHTS DIGITAL LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

10/03/9910 March 1999 COMPANY NAME CHANGED HEIGHTS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/03/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/02/9922 February 1999 AUDITOR'S RESIGNATION

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

11/02/9911 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: G OFFICE CHANGED 11/02/99 41 LOWER SLACK WAINSTALLS HALIFAX WEST YORKSHIRE HX2 7TJ

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

30/12/9730 December 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

30/12/9730 December 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/03/9724 March 1997 COMPANY NAME CHANGED HEIGHTS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 25/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/01/9415 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

25/06/9225 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 DIRECTOR RESIGNED

View Document

14/02/8914 February 1989 FULL ACCOUNTS MADE UP TO 29/10/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

27/01/8827 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/07/87

View Document

27/01/8827 January 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8629 September 1986 COMPANY NAME CHANGED HADGLEN LIMITED CERTIFICATE ISSUED ON 29/09/86

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 112 CITY ROAD LONDON EC1V 2NE

View Document

09/09/869 September 1986 GAZETTABLE DOCUMENT

View Document

26/08/8626 August 1986 CERTIFICATE OF INCORPORATION

View Document

26/08/8626 August 1986 CERTIFICATE OF INCORPORATION

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