SUTHERLAND 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
07/04/257 April 2025 Cessation of Gerhard Sutherland as a person with significant control on 2024-06-26

View Document

07/04/257 April 2025 Termination of appointment of Gerhard Sutherland as a director on 2024-06-26

View Document

04/04/254 April 2025 Registered office address changed from 19 Bayford Drive Reading RG31 7UL United Kingdom to Rico House Prestwich Manchester M25 9WS on 2024-06-26

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025 Appointment of Mr Ethan Sandifer as a director on 2024-06-26

View Document

03/04/253 April 2025 Change of details for Mr Ethan Sandifer as a person with significant control on 2024-06-26

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

09/11/249 November 2024 Compulsory strike-off action has been discontinued

View Document

08/11/248 November 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Change of details for National Business Rescue Ltd as a person with significant control on 2024-07-15

View Document

01/07/241 July 2024 Notification of National Business Rescue Ltd as a person with significant control on 2024-06-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Change of details for Mr Gerhard Sutherland as a person with significant control on 2021-11-05

View Document

21/11/2221 November 2022 Director's details changed for Mr Gerhard Sutherland on 2021-11-25

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

21/09/2121 September 2021 Registered office address changed from , 65a Brunswick Street Reading, Berkshire, RG1 6NY, United Kingdom to 19 Bayford Drive Reading RG31 7UL on 2021-09-21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR GERHARD SUTHERLAND / 15/11/2017

View Document

15/11/1715 November 2017 Registered office address changed from , 20 Chiltern Road, Caversham, Reading, RG4 5HT, United Kingdom to 19 Bayford Drive Reading RG31 7UL on 2017-11-15

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 20 CHILTERN ROAD CAVERSHAM READING RG4 5HT UNITED KINGDOM

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD SUTHERLAND / 15/11/2017

View Document

13/11/1713 November 2017 CESSATION OF GERHARD SUTHERLAND AS A PSC

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD SUTHERLAND

View Document

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/11/156 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information