GRAPH INVESTMENTS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Change of details for Levison Group of Companies Ltd as a person with significant control on 2022-06-06

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Change of details for Graph Investments Limited as a person with significant control on 2022-06-06

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Statement of capital on 2021-06-18

View Document

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

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

27/07/2027 July 2020 SAIL ADDRESS CHANGED FROM: C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB ENGLAND

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 003774550010

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 ALTER ARTICLES 14/08/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR GERALDINE LEVISON

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY GERALDINE LEVISON

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SIMON LEVISON / 11/05/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/09/1412 September 2014 SAIL ADDRESS CHANGED FROM: CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 9 SHADWELL PARK GROVE LEEDS LS17 8TU UNITED KINGDOM

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003774550008

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003774550009

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAURICE MILLER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY MAURICE MILLER

View Document

06/02/136 February 2013 SECRETARY APPOINTED GERALDINE LEVISON

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED GERALDINE LEVISON

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM DEAN CLOUGH HALIFAX WEST YORKSHIRE HX3 5AX

View Document

24/07/1224 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEVISON

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/07/1027 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/08/098 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: 40A YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: 40A YORK PLACE LEEDS LS1 2ED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM: ALEXANDRA MILLS BAKER STREET MORLEY LS27 0AD

View Document

28/03/9128 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 RETURN MADE UP TO 20/07/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

03/05/893 May 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

19/11/8719 November 1987 RETURN MADE UP TO 10/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

24/03/8724 March 1987 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

05/12/835 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

31/08/8231 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

21/08/8121 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

19/12/8019 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/05/7916 May 1979 MEMORANDUM OF ASSOCIATION

View Document

11/01/7911 January 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/79

View Document

05/09/775 September 1977 MEMORANDUM OF ASSOCIATION

View Document

26/11/4226 November 1942 CERTIFICATE OF INCORPORATION

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