Advanced company searchLink opens in new window

ALPHAGRAPHIC INKS LIMITED

Company number NI021053

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)
14 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
17 May 2016 AD01 Registered office address changed from 96 Beechill Road Beechill Industrial Estate Belfast BT8 7QN to Unit 3 Beechill Business Park 96 Beechill Road Belfast BT8 7QN on 17 May 2016
17 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 755,000
06 Oct 2015 AP01 Appointment of David Phillips as a director on 1 July 2015
16 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 755,000
10 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 755,000
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
22 May 2013 TM01 Termination of appointment of Michael Quinn as a director