ANGLO-ARABIC GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-ARABIC GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02633901

Incorporation date

31/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

107, Olympic Way, Greenford, Middlesex UB6 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1991)
dot icon15/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon29/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon26/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon17/08/2011
Director's details changed for Dr Imran H Alawiye on 2011-08-17
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon25/08/2010
Director's details changed for Mrs Zaynab Alawiye on 2010-07-31
dot icon03/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/08/2009
Return made up to 31/07/09; full list of members
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 31/07/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 31/07/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 31/07/06; full list of members
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 31/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 31/07/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 31/07/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon20/09/2002
Return made up to 31/07/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 31/07/01; full list of members
dot icon19/12/2000
Accounts made up to 2000-03-31
dot icon11/08/2000
Return made up to 31/07/00; full list of members
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon04/10/1999
Return made up to 31/07/99; no change of members
dot icon22/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/10/1998
Return made up to 31/07/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon13/08/1997
Return made up to 31/07/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon30/10/1996
Return made up to 31/07/96; no change of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 31/07/95; full list of members
dot icon16/12/1994
Accounts made up to 1994-03-31
dot icon29/09/1994
Return made up to 31/07/94; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Return made up to 31/07/93; no change of members
dot icon06/10/1992
Accounts for a small company made up to 1992-03-31
dot icon30/09/1992
Return made up to 31/07/92; full list of members
dot icon24/08/1992
Location of register of members
dot icon10/09/1991
Certificate of change of name
dot icon30/08/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon30/08/1991
Director resigned;new director appointed
dot icon22/08/1991
Registered office changed on 22/08/91 from: 788-790 finchley rd london NW11 7UR
dot icon22/08/1991
Ad 14/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon22/08/1991
Accounting reference date notified as 31/03
dot icon31/07/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-14.27 % *

* during past year

Cash in Bank

£33,374.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.11K
-
0.00
43.55K
-
2022
2
109.74K
-
0.00
38.93K
-
2023
2
112.72K
-
0.00
33.37K
-
2023
2
112.72K
-
0.00
33.37K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

112.72K £Ascended2.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.37K £Descended-14.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
31/07/1991 - 14/08/1991
68517
COMPANY DIRECTORS LIMITED
Nominee Director
31/07/1991 - 14/08/1991
67500
Dr. Imran H Alawiye
Director
14/08/1991 - Present
-
Mrs. Zaynab Laura Alawiye
Director
14/08/1991 - Present
-
Alawiye, Zaynab Laura
Secretary
14/08/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANGLO-ARABIC GRAPHICS LIMITED

ANGLO-ARABIC GRAPHICS LIMITED is an(a) Active company incorporated on 31/07/1991 with the registered office located at 107, Olympic Way, Greenford, Middlesex UB6 8NJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-ARABIC GRAPHICS LIMITED?

toggle

ANGLO-ARABIC GRAPHICS LIMITED is currently Active. It was registered on 31/07/1991 .

Where is ANGLO-ARABIC GRAPHICS LIMITED located?

toggle

ANGLO-ARABIC GRAPHICS LIMITED is registered at 107, Olympic Way, Greenford, Middlesex UB6 8NJ.

What does ANGLO-ARABIC GRAPHICS LIMITED do?

toggle

ANGLO-ARABIC GRAPHICS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does ANGLO-ARABIC GRAPHICS LIMITED have?

toggle

ANGLO-ARABIC GRAPHICS LIMITED had 2 employees in 2023.

What is the latest filing for ANGLO-ARABIC GRAPHICS LIMITED?

toggle

The latest filing was on 15/11/2025: Total exemption full accounts made up to 2025-03-31.