GRAHAM & PARTNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Change of details for Mr Matthias Joerg Braunsdorf as a person with significant control on 2021-12-31

View Document

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

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM SUITE 6, CUMBERLAND LODGE CUMBERLAND ROAD CLIFTONVILLE MARGATE CT9 2JZ ENGLAND

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHIAS JOERG BRAUNSDORF / 01/11/2020

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS JOERG BRAUNSDORF / 01/11/2020

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 2 RYEFIED COURT JOEL STREET NORTHWOOD HA6 1LP ENGLAND

View Document

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

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS JOERG BRAUNSDORF / 01/08/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 19 JOEL STREET NORTHWOOD HA6 1LP ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 19 JOEL STREET RYEFIED COURT NORTHWOOD MIDDLESEX HA6 1LP ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MR MATTHIAS JOERG BRAUNSDORF

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM

View Document

01/10/141 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR. GEORGE GRAHAM

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BRAUNSDORF

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR. MATTHIAS JOERG BRAUNSDORF

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS BRAUNSDORF

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR. GEORGE GRAHAM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 DISS40 (DISS40(SOAD))

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

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

View Accounts

12/10/1212 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1212 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/1212 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

26/09/1226 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOERG MATTHIAS BRAUNSDORF / 01/07/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED JOERG MATTHIAS BRAUNSDORF

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE GRAHAM

View Document

18/06/1218 June 2012 COMPANY NAME CHANGED GRAHAM, BENSON & PARTNER LTD. CERTIFICATE ISSUED ON 18/06/12

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O F37 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 1 BALMORAL HOUSE 9 KEATS AVENUE LONDON E16 1TW ENGLAND

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/09/1123 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM SUITE 188 2 OLD BROMPTON ROAD LONDON SW7 3DQ

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/11/094 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR. GEORGE GRAHAM

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR JOERG BRAUNSDORF

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY SECONNECT LTD

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOERG BRAUNSDORF / 03/04/2009

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE GRAHAM

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED JOERG BRAUNSDORF

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 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