GRAFTON COMMODITY TRADING LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewPurchase of own shares.

View Document

10/07/2510 July 2025 Cancellation of shares. Statement of capital on 2025-06-06

View Document

14/04/2514 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/04/242 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-02-27 with updates

View Document

20/10/2220 October 2022 Change of details for Benedict John Sciotino as a person with significant control on 2022-10-20

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Piersandro Lombardi as a director on 2022-02-21

View Document

04/03/224 March 2022 Termination of appointment of Maurizio Cencioni as a director on 2022-02-21

View Document

18/02/2218 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-14

View Document

05/01/225 January 2022 Registered office address changed from 3rd Floor Ely Place London EC1N 6TD England to 26-28 Ely Place London EC1N 6TD on 2022-01-05

View Document

22/12/2122 December 2021 Registered office address changed from 3-5 Bleeding Heart Yard London EC1N 8SJ England to 3rd Floor Ely Place London EC1N 6TD on 2021-12-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/04/2029 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 21/04/20 STATEMENT OF CAPITAL USD 11394609

View Document

05/03/205 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 AGREEMENT 15/12/2016

View Document

05/01/175 January 2017 15/12/16 STATEMENT OF CAPITAL USD 10000000

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR BENEDICT JOHN SCIORTINO

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR PIERSANDRO LOMBARDI

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR MAURIZIO CENCIONI

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 6 MAGNOLIA GARDENS ST. ALBANS HERTFORDSHIRE AL1 1AT UNITED KINGDOM

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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