THE GRAPHICAL TREE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
23/03/2423 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/04/2123 April 2021 | 30/06/20 UNAUDITED ABRIDGED |
08/04/218 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 062944610002 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/10/1822 October 2018 | 30/06/18 UNAUDITED ABRIDGED |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MCCLELLAND MORRIS |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS KENT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
17/07/1517 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/07/1222 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/11/1025 November 2010 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM SUITE 2, 1ST FLOOR PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ |
15/10/1015 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM SUITE 2, 1ST FLOOR PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ UNITED KINGDOM |
29/06/1029 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS KENT / 01/10/2009 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MORRIS / 01/10/2009 |
29/06/1029 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNMARIE TAYLOR-KENT / 01/10/2009 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 117 WHITCHURCH GARDENS EDGWARE MIDDLESEX HA8 6PG UNITED KINGDOM |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/11/0910 November 2009 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 58-59 MARGARET STREET LONDON W1W 8SN UK |
24/10/0924 October 2009 | DISS40 (DISS40(SOAD)) |
21/10/0921 October 2009 | Annual return made up to 27 June 2009 with full list of shareholders |
20/10/0920 October 2009 | FIRST GAZETTE |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
04/02/094 February 2009 | DISS40 (DISS40(SOAD)) |
03/02/093 February 2009 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
03/02/093 February 2009 | REGISTERED OFFICE CHANGED ON 03/02/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
09/12/089 December 2008 | FIRST GAZETTE |
27/06/0727 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE GRAPHICAL TREE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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