GRAPHITE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
18/11/2418 November 2024 | Secretary's details changed for Mr Christopher Edwin Fry on 2024-11-01 |
15/11/2415 November 2024 | Director's details changed for Mr Michael Avison on 2024-11-01 |
15/11/2415 November 2024 | Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 2024-11-15 |
15/11/2415 November 2024 | Change of details for Landmark Technology Limited as a person with significant control on 2024-11-01 |
15/11/2415 November 2024 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Change of details for Landmark Technology Limited as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Michael Avison on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30 |
29/11/2329 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-08 with updates |
30/06/2330 June 2023 | Termination of appointment of George Sitwell as a secretary on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Christopher Edwin Fry as a secretary on 2023-06-30 |
15/05/2315 May 2023 | Registered office address changed from Clarendon, Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 2023-05-15 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-08 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-08 with updates |
10/08/2110 August 2021 | Cessation of Michael Avison as a person with significant control on 2021-08-02 |
10/08/2110 August 2021 | Cessation of George Sitwell as a person with significant control on 2021-08-02 |
10/08/2110 August 2021 | Notification of Landmark Technology Limited as a person with significant control on 2021-08-02 |
05/08/215 August 2021 | Director's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Director's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Secretary's details changed for Sir George Sitwell on 2021-07-01 |
05/08/215 August 2021 | Change of details for George Sitwell as a person with significant control on 2021-07-01 |
02/06/212 June 2021 | COMPANY NAME CHANGED CARBON BLACK LIMITED CERTIFICATE ISSUED ON 02/06/21 |
09/10/209 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company