GRAYSON DESIGN & PRINT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Satisfaction of charge 047063260006 in full |
| 23/06/2523 June 2025 | Satisfaction of charge 047063260007 in full |
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-03-21 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 16/05/2316 May 2023 | Confirmation statement made on 2023-03-21 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Satisfaction of charge 047063260008 in full |
| 21/02/2321 February 2023 | Registration of charge 047063260009, created on 2023-02-06 |
| 13/01/2313 January 2023 | Satisfaction of charge 2 in full |
| 13/01/2313 January 2023 | Satisfaction of charge 1 in full |
| 13/01/2313 January 2023 | Satisfaction of charge 3 in full |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Registration of charge 047063260008, created on 2021-06-18 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/01/2113 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 27/05/2027 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047063260006 |
| 21/04/2021 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 047063260007 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 11/06/1911 June 2019 | FIRST GAZETTE |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRAHAM LANGFORD / 03/07/2017 |
| 11/07/1711 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047063260005 |
| 10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TIM LANGFORD / 03/07/2017 |
| 10/07/1710 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY JANE LANGFORD / 03/07/2017 |
| 10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS LESLEY JANE LANGFORD / 03/07/2017 |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/12/1619 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047063260005 |
| 07/04/167 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
| 23/07/1523 July 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 21/07/1521 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/05/1416 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 22/03/1322 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 06/07/126 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 20/04/1220 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/07/1127 July 2011 | DISS40 (DISS40(SOAD)) |
| 26/07/1126 July 2011 | FIRST GAZETTE |
| 20/07/1120 July 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/04/1014 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 08/04/108 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/04/0824 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 31/08/0631 August 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 30/08/0630 August 2006 | SECRETARY'S PARTICULARS CHANGED |
| 03/08/053 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/04/0522 April 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/04/045 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
| 02/10/032 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 02/06/032 June 2003 | COMPANY NAME CHANGED GRAYSON PRINT & DESIGN LIMITED CERTIFICATE ISSUED ON 02/06/03 |
| 21/03/0321 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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