GRAPHEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

21/03/2521 March 2025 Previous accounting period extended from 2024-06-23 to 2024-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

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

View Accounts

21/06/2421 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-24 to 2023-06-23

View Document

29/02/2429 February 2024 Appointment of Mr Guy Jeremy Davis as a director on 2024-02-28

View Document

29/02/2429 February 2024 Appointment of Mr Ian Davis as a director on 2024-02-28

View Document

20/02/2420 February 2024 Notification of Jan Gant as a person with significant control on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of Mr Tim Davis as a director on 2024-02-09

View Document

20/02/2420 February 2024 Appointment of Mrs Jan Gant as a director on 2024-02-09

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

20/02/2420 February 2024 Cessation of Sheila Margaret Davis as a person with significant control on 2024-02-09

View Document

20/02/2420 February 2024 Notification of Tim Davis as a person with significant control on 2024-02-09

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

22/06/2322 June 2023 Previous accounting period shortened from 2022-06-25 to 2022-06-24

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

25/06/2125 June 2021 Current accounting period shortened from 2020-06-26 to 2020-06-25

View Document

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

View Accounts

26/06/2026 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 PREVSHO FROM 27/06/2019 TO 26/06/2019

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIS

View Document

10/02/2010 February 2020 CESSATION OF DEREK DAVIS AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

26/09/1826 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/04/1719 April 2017 ADOPT ARTICLES 11/02/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 28/04/11 STATEMENT OF CAPITAL GBP 131511

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O JEFF LERMER & ASSOCIATES LLP 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY ENGLAND

View Document

30/03/1130 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SAIL ADDRESS CHANGED FROM: LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 12 BEECH HILL AVENUE HADLEY WOOD BARNET HERTFORDSHIRE EN4 0LN

View Document

17/02/1117 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK DAVIS / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET DAVIS / 24/02/2010

View Document

13/11/0913 November 2009 SAIL ADDRESS CREATED

View Document

13/11/0913 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/0924 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/02/0819 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/02/01; NO CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 24 BEDFORD ROW LONDON WC1R 4EH

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS; AMEND

View Document

02/04/012 April 2001 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS; AMEND

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 ALTER ARTICLES 12/02/01

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: 24 BEDFORD ROW LONDON WC1R 4HA

View Document

22/04/0022 April 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/03/9422 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/04/936 April 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/925 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/05/9123 May 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/08/9031 August 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/03/905 March 1990 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: MARLOW HOUSE LLOYDS AVE LONDON EC3N 3AL

View Document

21/07/8721 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information