GRAFF SEARCH LTD

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

08/01/258 January 2025 Change of details for Mr Stuart James Vines as a person with significant control on 2025-01-07

View Document

07/01/257 January 2025 Withdrawal of the directors' residential address register information from the public register

View Document

19/10/2419 October 2024 Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2024-10-19

View Document

19/10/2419 October 2024 Secretary's details changed for Maneesha Vines on 2024-10-19

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Registered office address changed from Aldgate Tower Level 4 2 Leman Street London E1 8FA England to 4th Floor, Silverstream House, 45 Fitzroy Street 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 2024-08-07

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/07/2323 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS MANEESHA HOWARD / 25/05/2021

View Document

26/05/2126 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES VINES / 25/05/2021

View Document

25/05/2125 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MANEESHA HOWARD / 25/05/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/08/2011 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MS MANEESHA HOWARD / 10/03/2019

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MANEESHA HOWARD / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES VINES / 11/05/2018

View Document

11/05/1811 May 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MANEESHA HOWARD / 11/05/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM ALDGATE TOWER, 2 LEMAN STREET 2 LEMAN STREET LONDON E1 8FA ENGLAND

View Document

14/12/1714 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES VINES

View Document

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANEESHA HOWARD

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/01/1716 January 2017 DIRECTOR APPOINTED MR STUART JAMES VINES

View Document

24/10/1624 October 2016 01/11/15 STATEMENT OF CAPITAL GBP 3

View Document

08/10/168 October 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

15/06/1615 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information