AUTOGRAFIX LIMITED
Status | ACTIVE |
Company No. | 03002201 |
Category | Private Limited Company |
Incorporated | 15 Dec 1994 |
Age | 29 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
AUTOGRAFIX LIMITED is an active private limited company with number 03002201. It was incorporated 29 years, 5 months, 15 days ago, on 15 December 1994. The company address is Greencroft, Harton Cross Greencroft, Harton Cross, Bideford, EX39 6AE, Devon.
Company Fillings
Confirmation statement with no updates
Date: 24 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type dormant
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type dormant
Date: 04 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type dormant
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type dormant
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anna Houghton
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 18 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Alexander Nesbitt
Change date: 2009-12-18
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: 7 natcott lane hartland bideford devon EX39 6DQ
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 03/09/03 from: 98 sunnyhill road streatham london SW16 2UL
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/02; full list of members
Documents
Resolution
Date: 17 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 06 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/99; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/98; full list of members
Documents
Accounts with accounts type small
Date: 20 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/96; no change of members
Documents
Legacy
Date: 12 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 12/06/96 from: flat 4 21 riggindale road streatham london SW16 1QL
Documents
Accounts with accounts type small
Date: 04 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/95; full list of members
Documents
Legacy
Date: 26 Jan 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Some Companies
1 D ANCHOR LANE,DUNDEE,DD1 5BT
Number: | SC615823 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ST. ANDREWS CLOSE,REIGATE,RH2 7JF
Number: | 11200610 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX DESIGN (HOLDINGS) LIMITED
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 04431262 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEALTH VALVE ENGINEERING LIMITED
33 BRODIE PARK CRESCENT,PAISLEY,PA2 6EU
Number: | SC573376 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PERFECTLY PICKED AND PACKED COMPANY LIMITED
PO BOX 3, ALGERNON ROAD,NEWCASTLE UPON TYNE,NE6 2YN
Number: | 05360070 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREE SPIRES STOCK CONSULTANTS LIMITED
20 LEWIS CLOSE,LICHFIELD,WS14 9UE
Number: | 04816086 |
Status: | ACTIVE |
Category: | Private Limited Company |