GRAPHICS BY MARIO LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/07/1917 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 ADOPT ARTICLES 02/04/2019

View Document

17/04/1917 April 2019 SUB-DIVISION 02/04/19

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARIO PAPADOPOULOS / 13/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIOS PAPADOPOULOS / 13/08/2018

View Document

30/07/1830 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/08/1716 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM C/O GWAS LIMITED SUITE 2, UNIT 4,FIRST FLOOR PLATTS EYOT LOWER SUNBURY ROAD HAMPTON MIDDLESEX TW12 2HF ENGLAND

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM C/O GWAS LIMTED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM C/O GWAS LIMTED 41 GREEN LANE HAMPTON MIDDLESEX TW17 8DS

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR MARIOS PAPADOPOULOS

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARIO PAPADOPOULOS

View Document

16/02/1516 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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