Advanced company searchLink opens in new window

GRAFIKROOM LIMITED

Company number 07680325

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)
01 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2024 CH01 Director's details changed for Mrs Katherine Jane Hackett on 20 April 2018
30 Jan 2024 CH01 Director's details changed for Mr Kieran Hackett on 20 April 2018
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
22 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
25 Sep 2020 AD01 Registered office address changed from Sempar Accountancy & Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to 12 Fallow Deer Lawn Newport TF10 7JF on 25 September 2020
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
02 Mar 2018 AD01 Registered office address changed from 14 st Andrews Way Church Aston Newport Shropshire TF10 9JH to Sempar Accountancy & Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF on 2 March 2018
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Katherine Jane Hackett as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Kieran Hackett as a person with significant control on 6 April 2016
17 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014