GRAPHENE CREATIVE LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Termination of appointment of Thomas Cullen as a director on 2025-06-30

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/12/211 December 2021 Termination of appointment of Alexandros Anousis as a director on 2021-11-30

View Document

01/12/211 December 2021 Termination of appointment of Jordan James Lee as a director on 2021-11-30

View Document

18/11/2118 November 2021 Appointment of Mr Dylan Kavanagh as a director on 2021-11-09

View Document

18/11/2118 November 2021 Appointment of Thomas Cullen as a director on 2021-11-09

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 82 st John Street London EC1M 4JN on 2021-10-06

View Document

10/08/2110 August 2021 Termination of appointment of John King as a secretary on 2021-07-21

View Document

09/08/219 August 2021 Termination of appointment of John Gordon King as a director on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED JORDAN LEE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR ALEXANDROS ANOUSIS

View Document

12/06/1712 June 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 27 MARA HOUSE 9 VICTORY PARADE LONDON E20 1GA UNITED KINGDOM

View Document

12/07/1612 July 2016 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