GRAFFIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON BEDFORD MK42 7PN UNITED KINGDOM

View Document

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

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 09/04/2010

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 09/04/2010

View Document

16/04/1116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BATTEZZATO / 09/04/2010

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 01/05/2009

View Document

13/12/0913 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 01/05/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 16 RIDGE ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK43 9BP

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/05/00

View Document

20/05/9920 May 1999 COMPANY NAME CHANGED CAMCLAUSE LIMITED CERTIFICATE ISSUED ON 21/05/99

View Document

17/05/9917 May 1999 SECRETARY RESIGNED

View Document

17/05/9917 May 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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