GRAPHENE TRACE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-26 with updates

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Change of share class name or designation

View Document

06/06/256 June 2025 Sub-division of shares on 2025-03-17

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Change of details for Mr Scott David Dean as a person with significant control on 2025-03-20

View Document

05/06/255 June 2025 Particulars of variation of rights attached to shares

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-03-20

View Document

03/06/253 June 2025 Director's details changed for Mr Scott David Dean on 2025-06-03

View Document

25/04/2525 April 2025 Change of details for Dr Scott David Dean as a person with significant control on 2024-01-11

View Document

25/04/2525 April 2025 Termination of appointment of Carlo Blu Steiner as a director on 2025-03-18

View Document

25/04/2525 April 2025 Termination of appointment of Pietro Blu Steiner as a director on 2025-03-18

View Document

25/04/2525 April 2025 Termination of appointment of Vicente Federico Orts Mercadillo as a director on 2025-03-18

View Document

16/04/2516 April 2025 Appointment of Ohs Secretaries Limited as a secretary on 2025-04-09

View Document

16/04/2516 April 2025 Registered office address changed from Arise Innovation Centre Alan Cherry Drive Chelmsford CM1 1QT England to 9th Floor 107 Cheapside London EC2V 6DN on 2025-04-16

View Document

14/03/2514 March 2025 Registered office address changed from Arise Innovation Centre Bishop Hall Lane Chelmsford CM1 1SQ England to Arise Innovation Centre Alan Cherry Drive Chelmsford CM1 1QT on 2025-03-14

View Document

02/07/242 July 2024 Sub-division of shares on 2021-05-26

View Document

28/06/2428 June 2024 Registered office address changed from 2a Beedell Avenue Wickford SS11 8RP England to Arise Innovation Centre Bishop Hall Lane Chelmsford CM1 1SQ on 2024-06-28

View Document

12/06/2412 June 2024 Micro company accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Micro company accounts made up to 2023-05-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-05-31

View Document

13/01/2313 January 2023 Registered office address changed from Unit 17a Lloyd Street North Manchester Science Park Manchester M15 6SE England to 2a Beedell Avenue Wickford SS11 8RP on 2023-01-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE FEDERICO ORTS MERCADILLO / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO BLU STEINER / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID DEAN / 12/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2A BEEDELL AVENUE WICKFORD SS11 8RP ENGLAND

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO BLU STEINER / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CASTLE / 12/08/2020

View Document

21/07/2021 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2020

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DAVID DEAN

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR PIETRO BLU STEINER

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS MERCADILLO

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR CARLO BLU STEINER

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER CASTLE

View Document

27/05/2027 May 2020 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