STORM GRAPHICS LIMITED - BICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Accounts. Accounts type total exemption full. 2023-02-21 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type total exemption full. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2021-10-06 View Report
Accounts. Accounts type total exemption full. 2021-03-05 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-03-07 View Report
Confirmation statement. Statement with no updates. 2017-10-09 View Report
Accounts. Accounts type total exemption small. 2017-04-19 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption small. 2016-07-06 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-07-06 View Report
Annual return. With made up date full list shareholders. 2014-10-14 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-06-12 View Report
Annual return. With made up date full list shareholders. 2012-10-08 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type total exemption small. 2011-03-10 View Report
Annual return. With made up date full list shareholders. 2010-10-07 View Report
Accounts. Accounts type total exemption small. 2010-02-08 View Report
Annual return. With made up date full list shareholders. 2009-10-15 View Report
Officers. Change date: 2009-10-13. Officer name: Samantha Louise Corkish. 2009-10-14 View Report
Officers. Change date: 2009-10-13. Officer name: Ronald Saunders Corkish. 2009-10-14 View Report
Accounts. Accounts type total exemption small. 2009-02-10 View Report
Annual return. Legacy. 2008-10-09 View Report
Address. Description: Registered office changed on 09/10/2008 from 30 wedgewood road bicester oxfordshire OX26 4UL united kingdom. 2008-10-09 View Report
Address. Description: Location of debenture register. 2008-10-09 View Report
Address. Description: Registered office changed on 09/10/2008 from graphics house heyford park upper heyford oxfordshire OX25 5HA. 2008-10-09 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-10-01 View Report
Accounts. Accounts type total exemption small. 2008-05-19 View Report
Annual return. Legacy. 2007-10-09 View Report
Accounts. Accounts type total exemption small. 2007-02-01 View Report
Annual return. Legacy. 2006-10-10 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-10-10 View Report
Officers. Description: Director's particulars changed. 2006-10-10 View Report
Accounts. Accounts type total exemption small. 2006-01-19 View Report
Annual return. Legacy. 2005-10-14 View Report
Accounts. Accounts type total exemption small. 2005-01-25 View Report
Resolution. Description: Resolutions. 2004-12-01 View Report
Capital. Description: £ nc 1000/140000 30/03/01. 2004-12-01 View Report
Annual return. Legacy. 2004-11-09 View Report
Accounts. Accounts type total exemption small. 2004-02-11 View Report