HIPPARCHUS GRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-08-14 with updates

View Document

21/08/2521 August 2025 Notification of Affonso De Rosa as a person with significant control on 2023-10-01

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

11/08/2311 August 2023 Change of details for Mrs Joanne Elizabeth De Rosa as a person with significant control on 2023-05-07

View Document

10/08/2310 August 2023 Cessation of Affonso De Rosa as a person with significant control on 2023-05-07

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DE ROSA / 17/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH DE ROSA / 17/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR AFFONSO DE ROSA / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AFFONSO DE ROSA / 17/08/2020

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

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

View Accounts

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

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

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / AFFONSO DE ROSA / 16/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH AUSTIN / 16/03/2016

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH AUSTIN / 16/03/2016

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 11 WINCHESTER PLACE NORTH STREET POOLE BH15 1NX ENGLAND

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / AFFONSO DE ROSA / 01/04/2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH AUSTIN / 01/04/2014

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED JOANNE ELIZABETH AUSTIN

View Document

14/08/1314 August 2013 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