GRAFFIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES |
17/01/1817 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/04/1614 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 136-140 BEDFORD ROAD KEMPSTON BEDFORDSHIRE MK42 8BH |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/04/159 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/05/142 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
18/04/1118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
18/04/1118 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 09/04/2010 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 09/04/2010 |
16/04/1116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI BATTEZZATO / 09/04/2010 |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/12/0913 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 01/05/2009 |
13/12/0913 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALFONSO GIACOMO CAUTERUCCIO / 01/05/2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 16 RIDGE ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK43 9BP |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
17/01/0817 January 2008 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
08/03/048 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
24/05/0024 May 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
25/05/9925 May 1999 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/05/00 |
20/05/9920 May 1999 | COMPANY NAME CHANGED CAMCLAUSE LIMITED CERTIFICATE ISSUED ON 21/05/99 |
17/05/9917 May 1999 | SECRETARY RESIGNED |
17/05/9917 May 1999 | DIRECTOR RESIGNED |
17/05/9917 May 1999 | NEW DIRECTOR APPOINTED |
17/05/9917 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/05/9917 May 1999 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
08/04/998 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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