GRAHAM + LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Director's details changed for Miss Emma Charlotte Graham on 2023-02-01

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MISS EMMA CHARLOTTE GRAHAM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/10/1511 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN GRAHAM / 01/11/2012

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM GREYSTONE HOUSE CROW HALL, LANCHESTER DURHAM COUNTY DURHAM DH7 0QJ

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NEIL GRAHAM / 01/11/2012

View Document

08/11/128 November 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

02/10/112 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX

View Document

14/10/0214 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 1XX

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/12/00

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 S366A DISP HOLDING AGM 12/12/00

View Document

05/12/005 December 2000 COMPANY NAME CHANGED EVER 1373 LIMITED CERTIFICATE ISSUED ON 06/12/00

View Document

22/09/0022 September 2000 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