OFFICE SPACE GRAPHICS LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-08-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-08-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-08-31 |
08/02/228 February 2022 | Previous accounting period shortened from 2021-10-31 to 2021-08-31 |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
06/01/226 January 2022 | Certificate of change of name |
06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Termination of appointment of Viktoras Matulis as a director on 2022-01-05 |
05/01/225 January 2022 | Registered office address changed from Unit 6, Greenshield Industrial Estate Bradfield Road London London E16 2AU England to 6 Sandy Hill Road London SE18 6SA on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2021-10-01 with no updates |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with updates |
05/01/225 January 2022 | Change of details for Justas Gadliauskas as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Change of details for Mindaugas Salkauskas as a person with significant control on 2022-01-05 |
05/01/225 January 2022 | Cessation of Viktoras Matulis as a person with significant control on 2022-01-05 |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/11/2014 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/192 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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