GRAEME JOHN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mrs Kirsty Marie Lloyd as a director on 2025-03-12

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

31/01/2531 January 2025 Termination of appointment of Kate Phillips as a director on 2025-01-31

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Miss Kate Phillips as a director on 2024-10-14

View Document

16/10/2416 October 2024 Termination of appointment of Sarah Louise Oliver as a director on 2024-10-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/05/228 May 2022 Cessation of Jeffrey Thomas as a person with significant control on 2022-03-10

View Document

08/05/228 May 2022 Termination of appointment of Jeffrey Thomas as a director on 2022-03-30

View Document

04/05/224 May 2022 Purchase of own shares.

View Document

04/05/224 May 2022 Cancellation of shares. Statement of capital on 2022-03-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 502

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY GERALD CARTER

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD CARTER

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071287170001

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED LEAH JULIE THOMAS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR RHIAN GAIT PARKER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/11/137 November 2013 DIRECTOR APPOINTED RHIAN SHELLEY GAIT PARKER

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 502

View Document

27/02/1227 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

02/03/102 March 2010 APPOINT PERSON AS DIRECTOR

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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