Company NameAdana Graphic Supplies Limited
DirectorFarrukh Abdukhamitov
Company StatusActive
Company Number07988276
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMr Farrukh Abdukhamitov
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 City Road
London
EC1Y 2AJ
Director NameMr Prakash Shah
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address162 Gray's Inn Road
London
WC1X 8ED
Director NameMr Pravin Shah
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address162 Gray's Inn Road
London
WC1X 8ED

Contact

Telephone020 78376353
Telephone regionLondon

Location

Registered Address18 City Road
London
EC1Y 2AJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Farrukh Abdukhamitov
100.00%
Ordinary

Financials

Year2014
Net Worth£907
Cash£9,590
Current Liabilities£20,686

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 July 2022 (5 pages)
17 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
28 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
28 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 January 2018Registered office address changed from 162 Gray's Inn Road London WC1X 8ED to 18 City Road London EC1Y 2AJ on 17 January 2018 (1 page)
2 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
30 July 2015Appointment of Mr Farrukh Abdukhamitov as a director on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Prakash Shah as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Pravin Shah as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Prakash Shah as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Pravin Shah as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Farrukh Abdukhamitov as a director on 30 July 2015 (2 pages)
6 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
6 July 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)