GRAPHENE HACKATHON LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to 2a Beedell Avenue Wickford SS11 8RP on 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/07/2331 July 2023 Notification of Scott Dean as a person with significant control on 2021-04-01

View Document

31/07/2331 July 2023 Registered office address changed from 2a Beedell Avenue Wickford SS11 8RP England to 2a Beedell Avenue Wickford SS11 8RP on 2023-07-31

View Document

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

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Max Frederick Taylor as a director on 2021-06-07

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID DEAN / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX FREDERICK TAYLOR / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO BLU STEINER / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EOIN GRIFFIN / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARA MAY SKUSE / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOLEN LENA MORGAN MONTEIL / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN THOMAS MULLAN / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK FORDHAM / 10/01/2021

View Document

10/01/2110 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CASTLE / 10/01/2021

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS CLARA MAY SKUSE

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR MAX FREDERICK TAYLOR

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR PIETRO BLU STEINER

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MISS SOLEN LENA MORGAN MONTEIL

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR EOIN GRIFFIN

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR SCOTT DAVID DEAN

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER CASTLE

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR ALEXANDER MARK FORDHAM

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CIARAN THOMAS MULLAN

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE FEDERICO ORTS MERCADILLO / 24/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM FLAT 3, JACKSON MOSS 149-151 UPPER CHORLTON ROAD MANCHESTER M16 7SH ENGLAND

View Document

14/07/1914 July 2019 REGISTERED OFFICE CHANGED ON 14/07/2019 FROM GEIC SACKVILLE STREET MANCHESTER M1 3BB UNITED KINGDOM

View Document

13/06/1913 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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