JS GRAPHIXX LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-09-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-08-09 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2023-02-23 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-08-07 update company_status Active - Proposal to Strike off => Active
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-07-07 update company_status Active => Active - Proposal to Strike off
2022-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-28 update statutory_documents FIRST GAZETTE
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-13 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2020-06-07 update accounts_last_madeup_date null => 2019-07-31
2020-06-07 update accounts_next_due_date 2020-04-24 => 2021-04-30
2020-05-13 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-05-07 delete address 8 MALTON ROAD RILLINGTON MALTON NORTH YORKSHIRE ENGLAND YO17 8LS
2020-05-07 insert address UNIT 3 MALTON ENTERPRISE PARK 8 CHERRY FARM CLOSE MALTON NORTH YORKSHIRE YO17 6AD
2020-05-07 update registered_address
2020-04-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 8 MALTON ROAD RILLINGTON MALTON NORTH YORKSHIRE YO17 8LS ENGLAND
2020-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM STEAD / 16/04/2020
2020-04-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMIE GRAHAM STEAD / 16/04/2020
2019-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES
2019-05-07 delete address MANOR COTTAGE THORPE BASSETT MALTON NORTH YORKSHIRE ENGLAND YO17 8LU
2019-05-07 insert address 8 MALTON ROAD RILLINGTON MALTON NORTH YORKSHIRE ENGLAND YO17 8LS
2019-05-07 update registered_address
2019-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2019 FROM MANOR COTTAGE THORPE BASSETT MALTON NORTH YORKSHIRE YO17 8LU ENGLAND
2018-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION