GRAFX DIGITAL TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JON MOURTON

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUSSELL BRISCOMBE / 29/03/2019

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR STEPHEN O'LEARY

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MANAGING DIRECTOR JON MOURTON

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUSSELL BRISCOMBE / 01/09/2018

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM C/O MRS L BRISCOMBE 48-50 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1EE

View Document

17/09/1517 September 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 20300

View Document

10/06/1410 June 2014 10/06/14 STATEMENT OF CAPITAL GBP 20300

View Document

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

View Accounts

18/09/1318 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED MRS LORNA HELEN BRISCOMBE

View Document

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

View Accounts

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUSSELL BRISCOMBE / 13/09/2012

View Document

13/09/1213 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/09/1213 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LORNA HELEN BRISCOMBE / 13/09/2012

View Document

13/09/1213 September 2012 11/03/11 STATEMENT OF CAPITAL GBP 20200

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

26/01/1226 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM C/O MRS L BRISCOMBE 73 MARKET STREET CHELTENHAM GLOUCESTERSHIRE GL50 3NJ UNITED KINGDOM

View Document

26/04/1126 April 2011 ADOPT ARTICLES 11/03/2011

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 73 MARKET STREET CHELTENHAM GLOUCESTERSHIRE GL50 3NJ

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUSSELL BRISCOMBE / 10/01/2010

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FAULKNER

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

25/01/9925 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/02/974 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9713 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/07/962 July 1996 REGISTERED OFFICE CHANGED ON 02/07/96 FROM: GROSVENOR HOUSE 65 ALBION STREET CHELTENHAM,GLOUCESTERSHIRE GL52 2RR

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

01/05/961 May 1996 SHARES AGREEMENT OTC

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

28/09/9528 September 1995 AUDITOR'S RESIGNATION

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED GRAFX SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/09/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

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

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 11/10/91; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED WARDSTOP LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 16 FAIRLIGHT CROSS NEW BARN LONGFIELD KENT DA3 7JD

View Document

11/10/8911 October 1989 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