GRAPHITE DIGITAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-09 with updates |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-09-30 |
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 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-09 with updates |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-09 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
21/02/2221 February 2022 | Memorandum and Articles of Association |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
17/02/2217 February 2022 | Resolutions |
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 |
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 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-09-30 |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Sub-division of shares on 2021-11-19 |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Resolutions |
26/11/2126 November 2021 | Memorandum and Articles of Association |
25/11/2125 November 2021 | Resolutions |
25/11/2125 November 2021 | Resolutions |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/07/2130 July 2021 | Cancellation of shares. Statement of capital on 2021-05-27 |
30/07/2130 July 2021 | Purchase of own shares. |
15/07/2115 July 2021 | Confirmation statement made on 2021-06-09 with updates |
15/07/2115 July 2021 | Change of details for Mr Robert Pleun Verheul as a person with significant control on 2021-05-27 |
24/06/2124 June 2021 | Cessation of Paul James Croft as a person with significant control on 2021-05-27 |
24/06/2124 June 2021 | Termination of appointment of David James Bailey as a director on 2021-05-27 |
24/06/2124 June 2021 | Cessation of David James Bailey as a person with significant control on 2021-05-27 |
23/06/2123 June 2021 | Termination of appointment of David James Bailey as a secretary on 2021-05-27 |
23/06/2123 June 2021 | Termination of appointment of Paul James Croft as a director on 2021-05-27 |
12/05/2112 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
12/06/1912 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
15/06/1615 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
22/03/1622 March 2016 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 22-23 KENSINGTON STREET BRIGHTON BN1 4AJ |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
09/06/159 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/07/143 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
27/06/1427 June 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 3 |
27/03/1427 March 2014 | ADOPT ARTICLES 01/03/2014 |
27/03/1427 March 2014 | SUB-DIVISION 01/03/14 |
27/03/1427 March 2014 | SUB-DIVIDE 01/03/2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/06/1318 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/06/2013 |
18/06/1318 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CROFT / 01/06/2013 |
18/06/1318 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
09/05/139 May 2013 | REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 23 OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL UNITED KINGDOM |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
12/06/1212 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/01/1219 January 2012 | COMPANY NAME CHANGED RED MAGMA LIMITED CERTIFICATE ISSUED ON 19/01/12 |
12/10/1112 October 2011 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 21-22 OLD STEYNE BRIGHTON BN1 1EL |
18/07/1118 July 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
09/08/109 August 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES BAILEY / 01/10/2009 |
07/08/107 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES CROFT / 01/10/2009 |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/04/109 April 2010 | DIRECTOR APPOINTED MR ROBERT PLEUN VERHEUL |
16/01/1016 January 2010 | PREVSHO FROM 30/06/2010 TO 30/09/2009 |
09/06/099 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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