Advanced company searchLink opens in new window

ALAN NEAL GRAPHICS LIMITED

Company number 04751556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
10 Oct 2023 AP01 Appointment of Miss Eloise Victoria Rose as a director on 3 October 2023
30 Aug 2023 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 AD01 Registered office address changed from 14B Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF to Abbey House John Street Cullercoats Tyne & Wear NE30 4PL on 8 June 2023
07 Jun 2023 CH01 Director's details changed for Mr David Alan Neal on 7 June 2023
07 Jun 2023 CH03 Secretary's details changed for Kathleen Neal on 7 June 2023
07 Jun 2023 PSC04 Change of details for Mr David Alan Neal as a person with significant control on 7 June 2023
09 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
10 Mar 2023 AA Micro company accounts made up to 31 May 2022
23 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
16 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
05 May 2021 PSC04 Change of details for Mrs Kathleen Neal as a person with significant control on 6 April 2021
05 May 2021 CH01 Director's details changed for Mrs Kathleen Neal on 6 April 2021
05 May 2021 CH03 Secretary's details changed for Kathleen Neal on 6 April 2021
16 Apr 2021 PSC07 Cessation of Kathleen Neal as a person with significant control on 6 April 2021
16 Apr 2021 PSC01 Notification of David Alan Neal as a person with significant control on 6 April 2021
16 Apr 2021 TM01 Termination of appointment of Kathleen Neal as a director on 6 April 2021
16 Apr 2021 AP01 Appointment of Mr David Alan Neal as a director on 6 April 2021
12 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
07 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 May 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
24 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates