GRAPHITE DIGITAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Registered office address changed from Platf9Rm Tower Point 44 North Road Brighton BN1 1YR England to Office Ug.07 Runway East York and Elder Works 50 New England Street Brighton Brighton BN1 4AW on 2024-10-08

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

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

View Accounts

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

25/01/2225 January 2022 Registered office address changed from Tower Point, 44 Platf9Rm, Floor 6 North Road Brighton BN1 1YR England to Platf9Rm Tower Point 44 North Road Brighton BN1 1YR on 2022-01-25

View Document

24/01/2224 January 2022 Registered office address changed from Mocatta House Spaces, 4.27 Trafalgar Place Brighton BN1 4DU England to Tower Point, 44 Platf9Rm, Floor 6 North Road Brighton BN1 1YR on 2022-01-24

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Sub-division of shares on 2021-11-19

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

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

View Accounts

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-05-27

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

15/07/2115 July 2021 Change of details for Mr Robert Pleun Verheul as a person with significant control on 2021-05-27

View Document

24/06/2124 June 2021 Cessation of Paul James Croft as a person with significant control on 2021-05-27

View Document

24/06/2124 June 2021 Termination of appointment of David James Bailey as a director on 2021-05-27

View Document

24/06/2124 June 2021 Cessation of David James Bailey as a person with significant control on 2021-05-27

View Document

23/06/2123 June 2021 Termination of appointment of David James Bailey as a secretary on 2021-05-27

View Document

23/06/2123 June 2021 Termination of appointment of Paul James Croft as a director on 2021-05-27

View Document

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM OLIVIER HOUSE PART 1ST & GROUND FLOOR 18 MARINE PARADE BRIGHTON BN2 1TL ENGLAND

View Document

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

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1615 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 22-23 KENSINGTON STREET BRIGHTON BN1 4AJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/07/143 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 27/03/14 STATEMENT OF CAPITAL GBP 3

View Document

27/03/1427 March 2014 ADOPT ARTICLES 01/03/2014

View Document

27/03/1427 March 2014 SUB-DIVISION 01/03/14

View Document

27/03/1427 March 2014 SUB-DIVIDE 01/03/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CROFT / 01/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL UNITED KINGDOM

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED RED MAGMA LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 21-22 OLD STEYNE BRIGHTON BN1 1EL

View Document

18/07/1118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/08/109 August 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/10/2009

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CROFT / 01/10/2009

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MR ROBERT PLEUN VERHEUL

View Document

16/01/1016 January 2010 PREVSHO FROM 30/06/2010 TO 30/09/2009

View Document

09/06/099 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information