GRAPHIXASSET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

09/04/259 April 2025 Registered office address changed from The Old Brewery Office Park 7 - 11 Lodway Pill Bristol BS20 0DH England to 1st Floor 25 King Street Bristol BS1 4PB on 2025-04-09

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Director's details changed for Mr Christopher John Gledhill on 2021-06-17

View Document

03/08/213 August 2021 Change of details for Mr Christopher John Gledhill as a person with significant control on 2021-06-16

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 2 BEAUCHAMP COURT 10 VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ ENGLAND

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 2.86

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN GLEDHILL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/10/1629 October 2016 SUB-DIVISION 05/10/16

View Document

29/10/1629 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 2.67

View Document

27/10/1627 October 2016 COMPANY BUSINESS 06/10/2016

View Document

27/10/1627 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDA DUNCAN

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 2ND FLOOR WALSINGHAM HOUSE 1331-1337 HIGH ROAD WHETSTONE LONDON N20 9HR

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1230 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

01/04/111 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 ALTER MEM AND ARTS 15/02/99

View Document

18/06/9818 June 1998 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