GRAFFIX DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

16/04/2416 April 2024 Change of details for Mr Michael Boyle as a person with significant control on 2024-04-16

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 31/01/20 STATEMENT OF CAPITAL GBP 10100

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM UNIT 15 ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL UB1 2FJ ENGLAND

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/09/1813 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE RADFORD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE GARBUTT

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 2 BULLSBRIDGE INDUSTRIAL ESTATE HAYES ROAD SOUTHALL MIDDLESEX UB2 5NB

View Document

22/09/1622 September 2016 SUB-DIVISION 10/08/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR LUKE GARBUTT

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR WAYNE RADFORD

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE FEARNLEY

View Document

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/11/1124 November 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

21/09/1121 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL THOMAS BOYLE / 04/11/2010

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR GEORGE MICHAEL THOMAS BOYLE

View Document

02/09/102 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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