GRAPHENE TRACE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-26 with updates |
06/06/256 June 2025 | Memorandum and Articles of Association |
06/06/256 June 2025 | Memorandum and Articles of Association |
06/06/256 June 2025 | Change of share class name or designation |
06/06/256 June 2025 | Sub-division of shares on 2025-03-17 |
06/06/256 June 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
06/06/256 June 2025 | Resolutions |
06/06/256 June 2025 | Resolutions |
06/06/256 June 2025 | Change of details for Mr Scott David Dean as a person with significant control on 2025-03-20 |
05/06/255 June 2025 | Particulars of variation of rights attached to shares |
04/06/254 June 2025 | Statement of capital following an allotment of shares on 2025-03-20 |
03/06/253 June 2025 | Director's details changed for Mr Scott David Dean on 2025-06-03 |
25/04/2525 April 2025 | Change of details for Dr Scott David Dean as a person with significant control on 2024-01-11 |
25/04/2525 April 2025 | Termination of appointment of Carlo Blu Steiner as a director on 2025-03-18 |
25/04/2525 April 2025 | Termination of appointment of Pietro Blu Steiner as a director on 2025-03-18 |
25/04/2525 April 2025 | Termination of appointment of Vicente Federico Orts Mercadillo as a director on 2025-03-18 |
16/04/2516 April 2025 | Appointment of Ohs Secretaries Limited as a secretary on 2025-04-09 |
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 |
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 |
02/07/242 July 2024 | Sub-division of shares on 2021-05-26 |
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 |
12/06/2412 June 2024 | Micro company accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-26 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/02/2415 February 2024 | Micro company accounts made up to 2023-05-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
23/01/2323 January 2023 | Micro company accounts made up to 2022-05-31 |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE FEDERICO ORTS MERCADILLO / 12/08/2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIETRO BLU STEINER / 12/08/2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID DEAN / 12/08/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2A BEEDELL AVENUE WICKFORD SS11 8RP ENGLAND |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLO BLU STEINER / 12/08/2020 |
12/08/2012 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CASTLE / 12/08/2020 |
21/07/2021 July 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2020 |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT DAVID DEAN |
01/06/201 June 2020 | DIRECTOR APPOINTED MR PIETRO BLU STEINER |
01/06/201 June 2020 | DIRECTOR APPOINTED MR VICENTE FEDERICO ORTS MERCADILLO |
01/06/201 June 2020 | DIRECTOR APPOINTED MR CARLO BLU STEINER |
01/06/201 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER CASTLE |
27/05/2027 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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