KS GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2031 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/03/2019 March 2020 | APPLICATION FOR STRIKING-OFF |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
16/03/1916 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
27/03/1727 March 2017 | 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 |
20/06/1620 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JAMES |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE SMITH / 01/06/2011 |
20/06/1120 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES / 01/06/2011 |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATIE SMITH / 01/01/2010 |
25/06/1025 June 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM WAYMAN HOUSE 141 WICKHAM ROAD SHIRLEY CROYDON SURREY CR0 8TE |
22/12/0922 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM WAYMAN HOUSE 141 WICKHAM ROAD CROYDON SURREY CR0 8TE |
20/07/0920 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM FLAT 2 BIRCH HOUSE 12 SHIRLEY OAKS ROAD SHIRLEY SURREY CR0 8YW |
15/04/0915 April 2009 | 30/06/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
20/06/0720 June 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