PHARAOH GRAPHICS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 35 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS UNITED KINGDOM

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SIMON VINCENT PHARAOH / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN SIMON VINCENT PHARAOH / 15/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CORINNA ZOE PHARAOH / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORINNA ZOE PHARAOH / 15/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM C/O MOORE STEPHENS LLP CHEVIOT HOUSE 53 SHEEP STREET NORTHAMPTON NN1 2NE UNITED KINGDOM

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS CORINNA ZOE PHARAOH

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY CORINNA PHARAOH

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM CHANTREY VELLACOTT DFK LLP 53 SHEEP STREET NORTHAMPTON NN1 2NE

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SIMON VINCENT PHARAOH / 18/04/2016

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SIMON VINCENT PHARAOH / 26/08/2014

View Document

03/09/143 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CORINNA ZOE PHARAOH / 26/08/2014

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

22/04/1422 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NORTHAMPTONSHIRE NN1 1UE

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SIMON VINCENT PHARAOH / 01/04/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CORINNA ZOE PHARAOH / 01/04/2011

View Document

11/05/1111 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR PEGGY PHARAOH

View Document

29/04/0929 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH PHARAOH

View Document

24/04/0824 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: ARNOLDE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4QW

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 EXEMPTION FROM APPOINTING AUDITORS 29/03/99

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: RIVERSIDE MILL CENTRAL ROAD DARTFORD KENT DA1 5AB

View Document

20/04/9820 April 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9612 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/03/8815 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

20/10/8720 October 1987 RETURN MADE UP TO 07/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/04/8619 April 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/10/733 October 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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