FIRST SIGHT GRAPHICS LIMITED

C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England
StatusACTIVE
Company No.07800822
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

FIRST SIGHT GRAPHICS LIMITED is an active private limited company with number 07800822. It was incorporated 12 years, 7 months, 9 days ago, on 06 October 2011. The company address is C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-14

New address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Old address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburagh Way Harlow Essex CM20 2NQ England

New address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Old address: C/O Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ

New address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburagh Way Harlow Essex CM20 2NQ

Change date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Curtis

Change date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Old address: 18 New Horizon Bus Centre Barrows Road Harlow Essex CM19 5FN England

New address: Alston Oak Harlow Road Sawbridgeworth Hertfordshire CM21 0AJ

Change date: 2014-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMORY PROPERTIES LTD

MS SARAH BARTON,1 FRYING PAN ALLEY,E1 7HR

Number:FC012869
Status:ACTIVE
Category:Other company type

EVO-SOFT LIMITED

THE UPPER COURTYARD THE OLD DAIRY,SWINDON,SN4 0EU

Number:04090816
Status:ACTIVE
Category:Private Limited Company

HB INTERIM CONSULTING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07769581
Status:ACTIVE
Category:Private Limited Company

INTERSERVE GROUP HOLDINGS (QATAR) LIMITED

INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU

Number:10154387
Status:ACTIVE
Category:Private Limited Company

STROUD & WASLEY ELECTRICAL LTD

34 OLD ROAD,SOUTHAM,CV47 2RX

Number:06435094
Status:ACTIVE
Category:Private Limited Company

T W LANE LIMITED

BRIMBLES BROXHILL,FORDINGBRIDGE,SP6 3DX

Number:04547022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source