NATURAL GRAPHIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Micro company accounts made up to 2025-03-31 |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 New | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 New | Confirmation statement made on 2025-03-28 with no updates |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/02/255 February 2025 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Ground Floor 2a Church Lane London N8 7BU on 2025-02-05 |
30/01/2530 January 2025 | Micro company accounts made up to 2024-03-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/06/2321 June 2023 | Micro company accounts made up to 2022-03-31 |
21/06/2321 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/06/2024 June 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/08/189 August 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
13/12/1613 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX TRAYLEN / 04/03/2016 |
11/01/1611 January 2016 | Registered office address changed from , 58 Thorpe Road, Norwich, NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2016-01-11 |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 58 THORPE ROAD NORWICH NR1 1RY |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Registered office address changed from , G23 Olympic House, 12 Somerford Grove, London, N16 7RZ to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2014-10-31 |
31/10/1431 October 2014 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM G23 OLYMPIC HOUSE 12 SOMERFORD GROVE LONDON N16 7RZ |
31/10/1431 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX TRAYLEN / 31/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
03/12/133 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 |
15/03/1315 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/07/108 July 2010 | Registered office address changed from , Studio 14 Hiltongrove, 14 Southgate Road, London, N1 3LY on 2010-07-08 |
08/07/108 July 2010 | REGISTERED OFFICE CHANGED ON 08/07/2010 FROM STUDIO 14 HILTONGROVE 14 SOUTHGATE ROAD LONDON N1 3LY |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX TRAYLEN / 07/07/2010 |
07/04/107 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX TRAYLEN / 01/10/2009 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, SECRETARY MARTHA HENNEMAN |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MARTHA HENNEMAN |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTHA HENNEMAN / 11/03/2009 |
09/01/099 January 2009 | DIRECTOR APPOINTED MARTHA HENNEMAN |
10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/03/0812 March 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/08/0731 August 2007 | |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 33 LEVERTON STREET LONDON NW5 2PE |
11/04/0711 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/05/0631 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0631 May 2006 | SECRETARY'S PARTICULARS CHANGED |
31/05/0631 May 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: FLAT 2, 32 LADY MARGARET ROAD LONDON NW5 2XL |
20/04/0620 April 2006 | |
18/03/0518 March 2005 | NEW SECRETARY APPOINTED |
18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | SECRETARY RESIGNED |
11/03/0511 March 2005 | DIRECTOR RESIGNED |
11/03/0511 March 2005 | 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