GRAPHENERGYTECH LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

12/09/2512 September 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Registration of charge 144068100001, created on 2025-01-08

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

18/10/2418 October 2024 Director's details changed for Mr Neil David Crabb on 2024-10-17

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/09/242 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-01

View Document

02/09/242 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-08-01

View Document

30/08/2430 August 2024 Cessation of Thomas Paul Baumeler as a person with significant control on 2024-08-02

View Document

30/08/2430 August 2024 Notification of a person with significant control statement

View Document

30/08/2430 August 2024 Cessation of Andrea Carlo Ferrari as a person with significant control on 2024-08-02

View Document

30/08/2430 August 2024 Cessation of Frontier Ip Group Plc as a person with significant control on 2024-08-02

View Document

06/08/246 August 2024 Appointment of Michael Irwin as a director on 2024-08-01

View Document

05/08/245 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

01/08/241 August 2024 Statement of capital following an allotment of shares on 2024-08-01

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

31/07/2431 July 2024 Resolutions

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Sub-division of shares on 2023-12-28

View Document

08/01/248 January 2024 Director's details changed for Mr Thomas Paul Baumeler on 2023-10-01

View Document

08/01/248 January 2024 Notification of Thomas Paul Baumeler as a person with significant control on 2023-12-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

28/09/2328 September 2023 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

28/09/2328 September 2023 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU

View Document

10/10/2210 October 2022 Incorporation

View Document


More Company Information