GRAPHMARS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | |
11/06/2511 June 2025 New | Appointment of Mr Gregory Ward as a director on 2025-06-11 |
11/06/2511 June 2025 New | Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11 |
10/06/2510 June 2025 New | Resolutions |
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2025-06-03 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-05-28 |
03/06/253 June 2025 New | Group of companies' accounts made up to 2024-12-28 |
24/03/2524 March 2025 | |
24/03/2524 March 2025 | Second filing of Confirmation Statement dated 2024-02-26 |
14/03/2514 March 2025 | Confirmation statement made on 2025-02-26 with updates |
13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2023-12-05 |
13/03/2513 March 2025 | |
27/02/2527 February 2025 | Cessation of Charles Robert Kaye as a person with significant control on 2024-09-02 |
27/02/2527 February 2025 | Notification of Jeffery David Perlman as a person with significant control on 2024-09-02 |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2024-10-24 |
13/11/2413 November 2024 | Current accounting period extended from 2024-09-30 to 2024-12-31 |
11/11/2411 November 2024 | Appointment of Mr John Alexander Irvine as a director on 2024-11-06 |
11/11/2411 November 2024 | Termination of appointment of Roger Peter Teasdale as a director on 2024-11-06 |
11/11/2411 November 2024 | Appointment of Mr Nikhil Madhukar Varty as a director on 2024-11-06 |
07/07/247 July 2024 | Group of companies' accounts made up to 2023-09-30 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2022-09-23 |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Memorandum and Articles of Association |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-26 with updates |
23/12/2323 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2022-04-02 |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-05 |
06/06/236 June 2023 | Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to 13 Flemming Court Castleford WF10 5HW on 2023-06-06 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-26 with updates |
07/01/227 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
16/06/2116 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADARSH KUMAR SARMA / 06/05/2021 |
16/06/2116 June 2021 | Director's details changed for Mr Adarsh Kumar Sarma on 2021-05-06 |
11/06/2111 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ADARSH KUMAR SARMA / 06/05/2021 |
28/05/2128 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID SRETER |
12/05/2112 May 2021 | DIRECTOR APPOINTED DAVID VINCENT REIS |
12/05/2112 May 2021 | DIRECTOR APPOINTED DIRECTOR ADARSH KUMAR SARMA |
12/05/2112 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
07/05/217 May 2021 | COMPANY NAME CHANGED EXCEPTION MIDCO 1 LIMITED CERTIFICATE ISSUED ON 07/05/21 |
01/03/211 March 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
27/02/2127 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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