GRAPHENE PLATFORMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-09-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-21 with updates

View Document

19/05/2519 May 2025 Cessation of Andrew Staley as a person with significant control on 2025-05-02

View Document

19/05/2519 May 2025 Notification of Graphene Holdco Limited as a person with significant control on 2025-05-02

View Document

19/05/2519 May 2025 Cessation of Marlborough Group Holdings Limited as a person with significant control on 2025-05-02

View Document

19/05/2519 May 2025 Cessation of Nicholas Francis John Cooling as a person with significant control on 2025-05-02

View Document

13/05/2513 May 2025 Appointment of Mr Wayne Daniel Green as a director on 2025-05-12

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

12/05/2512 May 2025 Termination of appointment of Sarah Bonnie Peaston as a director on 2025-05-12

View Document

12/05/2512 May 2025 Registered office address changed from Marlborough House 59 Chorley New Road Bolton BL1 4QP United Kingdom to 7 Savoy Court London Greater London WC2R 0EX on 2025-05-12

View Document

12/05/2512 May 2025 Appointment of Mr Robert Kelly as a director on 2025-05-12

View Document

12/05/2512 May 2025 Termination of appointment of Franziska Zuch as a director on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Kevin George Mitchell on 2025-05-12

View Document

08/05/258 May 2025 Registration of charge 096035610001, created on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Philip James Gilder as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Dom Clarke as a director on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mr Andrew Gaunt as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Norah Burns as a secretary on 2025-05-02

View Document

07/05/257 May 2025 Appointment of Mr David Dieter Davies as a director on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Nicholas Bridge as a director on 2025-05-02

View Document

28/04/2528 April 2025 Appointment of Mr Kevin George Mitchell as a director on 2025-04-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

01/02/241 February 2024 Appointment of Mx Franziska Zuch as a director on 2024-01-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

27/09/2327 September 2023 Resolutions

View Document

07/09/237 September 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

16/01/2316 January 2023 Appointment of Mr Philip James Gilder as a director on 2023-01-09

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

10/10/2210 October 2022 Termination of appointment of Nicholas French as a director on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/02/228 February 2022 Second filing of Confirmation Statement dated 2021-05-21

View Document

17/01/2217 January 2022 Statement of capital following an allotment of shares on 2021-01-25

View Document

17/01/2217 January 2022 Termination of appointment of Gareth Malna as a director on 2021-11-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Appointment of Mr Nicholas Bridge as a director on 2021-08-02

View Document

17/06/2117 June 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

27/05/2127 May 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD GOODALL

View Document

07/05/217 May 2021 SECRETARY APPOINTED MR CHRIS YOUNG

View Document

07/05/217 May 2021 DIRECTOR APPOINTED SARAH BONNIE PEASTON

View Document

05/10/205 October 2020 DIRECTOR APPOINTED NICHOLAS FRENCH

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR RICHARD ARTHUR GOODALL

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN DERBYSHIRE

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR WAYNE GREEN

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ALLAN HAMER

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR GARETH MALNA

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

14/04/2014 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STALEY / 06/04/2016

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLBOROUGH GROUP HOLDINGS LIMITED

View Document

17/04/1817 April 2018 CESSATION OF UFC FUND MANAGEMENT PLC AS A PSC

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

02/03/172 March 2017 03/01/17 STATEMENT OF CAPITAL GBP 1000000

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/05/1627 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MRS HELEN DERBYSHIRE

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR WAYNE DANIEL GREEN

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR WAYNE GREEN

View Document

09/06/159 June 2015 CURRSHO FROM 31/05/2016 TO 30/09/2015

View Document

21/05/1521 May 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