SOURCE GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 2023-08-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH ALBERTELLA / 06/06/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ALBERTELLA / 06/06/2017

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH ALBERTELLA / 06/06/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ALBERTELLA / 27/05/2011

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELIZABETH ALBERTELLA / 27/05/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALBERTELLA / 27/05/2011

View Document

11/05/1111 May 2011 30/03/11 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MRS HANNAH ELIZABETH ALBERTELLA

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARION PRITCHARD

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM UNIT 10 WINGBURY COURTYARD BUSINESS VILLAGE, WINGRAVE, AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

05/08/105 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALBERTELLA / 20/06/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH ALBERTELLA / 01/09/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALBERTELLA / 01/09/2009

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/06/1028 June 2010 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/03/0928 March 2009 SECRETARY APPOINTED HANNAH ALBERTELLA

View Document

20/03/0920 March 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 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