GRAHAMSBRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 143 Ballyskeagh Road Dunmurry Belfast BT17 9LL Northern Ireland to 23 Stockmans Way Belfast BT9 7ET on 2025-03-28

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

04/01/254 January 2025

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

01/08/241 August 2024

View Document

05/07/245 July 2024 Audit exemption subsidiary accounts made up to 2023-03-30

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

05/07/245 July 2024

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Registered office address changed from 701-705 Lisburn Road Belfast BT9 7GU Northern Ireland to 143 Ballyskeagh Road Dunmurry Belfast BT17 9LL on 2022-01-18

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Micro company accounts made up to 2020-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/07/2122 July 2021 Cessation of Mark Patrick Beirne as a person with significant control on 2019-03-31

View Document

22/07/2122 July 2021 Notification of Gareth Rory Nethercott as a person with significant control on 2019-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2020-10-13 with updates

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

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

View Accounts

18/02/2018 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

10/07/1910 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 COMPANY RESTORED ON 10/07/2019

View Document

18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

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

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM C/O CQ LAW 4TH FLOOR THE POTHOUSE 1 HILL STREET BELFAST BT1 2LB

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED GARETH RORY NETHERCOTT

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCLAUGHLIN

View Document

30/07/1830 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR RICHARD MCLAUGHLIN

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGSFORD

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MR PAUL LANGSFORD

View Document

24/05/1624 May 2016 TRANSFER OF SHARES 14/10/2015

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

14/10/1514 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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