THE GRAPHICS LAB LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/12/2010 December 2020 DISS40 (DISS40(SOAD))

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 11 BEARD ROAD KINGSTON UPON THAMES SURREY KT2 5PG

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/08/151 August 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL HANDS

View Document

01/08/151 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 SECRETARY APPOINTED MRS CHRISTINE ANGELINE BLOWERS

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 30 WINDSOR ROAD KINGSTON UPON THAMES SURREY KT2 5EY

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/07/1420 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/07/1420 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE BLOWERS / 01/09/2013

View Document

13/04/1413 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM 11 BEARD ROAD KINGSTON UPON THAMES SURREY KT2 5PG

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/07/1314 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL CHARLES HANDS / 01/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/04/1215 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/07/1124 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

11/05/1111 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE BLOWERS / 05/07/2010

View Document

03/08/103 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 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