GRAPHICAL HOUSE LTD.

Company Documents

DateDescription
20/11/2320 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to 133 Finnieston Street Glasgow G3 8HB on 2023-07-10

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DUNWORTH

View Document

04/12/204 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2020

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL IBBOTSON

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GABRIEL DURNAN

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/03/186 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/03/186 March 2018 22/02/18 STATEMENT OF CAPITAL GBP 25

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN RAEBURN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY DUNWORTH / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL DURNAN / 16/09/2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IBBOTSON / 20/11/2013

View Document

01/11/131 November 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME JOHNSTON

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR GABRIEL DURNAN

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL IBBOTSON / 20/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RAEBURN / 20/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT JOHNSTON / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ADOPT ARTICLES 26/04/2010

View Document

11/05/1011 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 150

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED TONY DUNWORTH

View Document

21/10/0921 October 2009 20/08/09 STATEMENT OF CAPITAL GBP 100

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED GRAEME ROBERT JOHNSTON

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED COLIN RAEBURN

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DAWIEZ IBBOTSOW

View Document

28/08/0928 August 2009 ADOPT MEM AND ARTS 20/08/2009

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

20/08/0920 August 2009 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