GRAFITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

29/05/2429 May 2024 Statement of capital on 2024-05-29

View Document

29/05/2429 May 2024 Resolutions

View Document

29/05/2429 May 2024 Resolutions

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

29/04/2429 April 2024 Satisfaction of charge 1 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 2 in full

View Document

29/04/2429 April 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

12/12/2312 December 2023 Re-registration from a public company to a private limited company

View Document

12/12/2312 December 2023 Re-registration of Memorandum and Articles

View Document

12/12/2312 December 2023 Certificate of re-registration from Public Limited Company to Private

View Document

12/12/2312 December 2023 Resolutions

View Document

12/12/2312 December 2023 Resolutions

View Document

16/11/2316 November 2023 Termination of appointment of Anthony Claude Barrett as a director on 2023-11-14

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

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

View Accounts

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

View Accounts

08/07/218 July 2021 Director's details changed for Mr Robert Geoffrey Hogg on 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

26/05/2126 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / GRAFITEC HOLDINGS LIMITED / 02/02/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / GRAFITEC HOLDINGS LIMITED / 04/01/2021

View Document

04/01/214 January 2021 CESSATION OF CHRISTOPHER JOHN BARRETT AS A PSC

View Document

04/01/214 January 2021 CESSATION OF ANTHONY CLAUDE BARRETT AS A PSC

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CLAUDE BARRETT

View Document

03/01/213 January 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARRETT / 01/01/2017

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFITEC HOLDINGS LIMITED

View Document

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

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR SIMON JOHN WYLES

View Document

16/06/2016 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BARRETT

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/144 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/07/1319 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/08/118 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/08/105 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLAUDE BARRETT / 28/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY HOGG / 28/06/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARRETT / 28/06/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARRETT / 28/06/2010

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: GRAFIC HOUSE TOM DANDO CLOSE, NORMANTON INDUSTRIA, NORMANTON WEST YORKSHIRE WF6 1TP

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/07/0020 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9919 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

01/07/991 July 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/07/991 July 1999 APPLICATION COMMENCE BUSINESS

View Document

28/06/9928 June 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