About

Registered Number: 04409110
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Fairclough Hall Farm, Halls Green, Weston, Hertfordshire, SG4 7DP

 

Based in Hertfordshire, Graphix Ltd was registered on 04 April 2002, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFY, Brian 04 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Nicola 04 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 24 February 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 11 April 2018
PSC01 - N/A 10 April 2018
CS01 - N/A 10 April 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 20 January 2012
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 04 May 2011
SH06 - Notice of cancellation of shares 30 July 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
RESOLUTIONS - N/A 12 August 2007
RESOLUTIONS - N/A 12 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 May 2007
363s - Annual Return 10 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
287 - Change in situation or address of Registered Office 14 February 2006
RESOLUTIONS - N/A 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2005
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 10 July 2005
287 - Change in situation or address of Registered Office 10 July 2005
363s - Annual Return 10 May 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 12 May 2003
225 - Change of Accounting Reference Date 21 February 2003
288c - Notice of change of directors or secretaries or in their particulars 09 July 2002
287 - Change in situation or address of Registered Office 31 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
CERTNM - Change of name certificate 22 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 30 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.