MHGRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
17/05/2317 May 2023 | Change of details for Mr Daniel Robert Parr as a person with significant control on 2021-02-01 |
07/05/237 May 2023 | Change of details for Mr Daniel Robert Parr as a person with significant control on 2023-03-10 |
02/05/232 May 2023 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
13/01/2013 January 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/07/1612 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
06/07/156 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/05/1428 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/06/1227 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
24/01/1224 January 2012 | 01/10/11 STATEMENT OF CAPITAL GBP 8571 |
28/06/1128 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/12/101 December 2010 | 01/10/10 STATEMENT OF CAPITAL GBP 7500 |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HILL / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT PARR / 01/10/2009 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HILL / 01/10/2009 |
09/06/109 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
17/12/0917 December 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 6667 |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
27/08/0827 August 2008 | GBP IC 6000/2000 28/07/08 GBP SR 4000@1=4000 |
07/08/087 August 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
15/10/0715 October 2007 | DIRECTOR RESIGNED |
15/10/0715 October 2007 | NEW DIRECTOR APPOINTED |
07/06/077 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
05/09/065 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
30/05/0330 May 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/07/0217 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | REGISTERED OFFICE CHANGED ON 16/07/02 FROM: BECKETT HOUSE 43B WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
05/06/015 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
24/11/0024 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
21/06/0021 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
30/12/9930 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
12/01/9912 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
20/07/9820 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
31/05/9831 May 1998 | RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS |
08/10/978 October 1997 | NEW DIRECTOR APPOINTED |
09/06/979 June 1997 | RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS |
06/02/976 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
31/05/9631 May 1996 | RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS |
27/10/9527 October 1995 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9516 June 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
07/06/957 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/05/9519 May 1995 | 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