THE GRAPHICS FORUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

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

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, SECRETARY ALAN SMITH

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/02/164 February 2016 Annual return made up to 24 January 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

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 73A 73A HIGHER DRIVE PURLEY SURREY CR8 2HN UNITED KINGDOM

View Document

18/02/1318 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 73A HIGHER DRIVE PURLEY SURREY CR8 2HN

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASMIN FARINA ELEANOR FERNANDO / 21/02/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/01/9522 January 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED THE COUNTRY HOUSE ART CLUB LIMIT ED CERTIFICATE ISSUED ON 30/03/92

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/03/92

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 NC INC ALREADY ADJUSTED 24/01/89

View Document

02/04/902 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 REGISTERED OFFICE CHANGED ON 02/04/90 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

02/04/902 April 1990 £ NC 1000/5000 24/01/8

View Document

02/04/902 April 1990 ALTER MEM AND ARTS 24/01/89

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

10/02/8910 February 1989 COMPANY NAME CHANGED RAPID 7410 LIMITED CERTIFICATE ISSUED ON 13/02/89

View Document

05/02/895 February 1989 REGISTERED OFFICE CHANGED ON 05/02/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/01/8924 January 1989 Incorporation

View Document

24/01/8924 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/8924 January 1989 Incorporation

View Document


More Company Information