HTD GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
08/02/248 February 2024 | Application to strike the company off the register |
20/10/2320 October 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
27/10/2227 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
30/09/2130 September 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/08/2010 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | 06/04/18 STATEMENT OF CAPITAL GBP 101 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM UNIT 40 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SIFFOLK IP6 0NL ENGLAND |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / LORRAINE ANN YOUNG / 07/12/2017 |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
02/09/172 September 2017 | APPOINTMENT TERMINATED, DIRECTOR TREVOR YOUNG |
02/09/172 September 2017 | CESSATION OF GRAEME JOHN EVERETT AS A PSC |
02/09/172 September 2017 | CESSATION OF GRAEME JOHN EVERETT AS A PSC |
02/09/172 September 2017 | CESSATION OF TREVOR YOUNG AS A PSC |
02/09/172 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE ANN YOUNG |
02/09/172 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GRAEME EVERETT |
02/09/172 September 2017 | APPOINTMENT TERMINATED, SECRETARY TREVOR YOUNG |
02/09/172 September 2017 | APPOINTMENT TERMINATED, SECRETARY TREVOR YOUNG |
02/09/172 September 2017 | DIRECTOR APPOINTED LORRAINE ANN YOUNG |
02/09/172 September 2017 | SECRETARY APPOINTED LORRAINE ANN YOUNG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY |
24/03/1624 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/02/1513 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/03/146 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
14/03/1314 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/02/1325 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1224 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN EVERETT / 08/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR YOUNG / 08/02/2010 |
12/02/1012 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
13/02/0913 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: RADFORD HOUSE 54 ST JOHNS STREET SUFFOLK IP33 1SP |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08 |
01/03/071 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | SECRETARY RESIGNED |
08/02/078 February 2007 | 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