GRAPHITE LETTINGS LIMITED
Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/12/235 December 2023 | Director's details changed for Mr Paul Francis John Fitzgerald on 2023-12-05 |
05/12/235 December 2023 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2023-12-05 |
05/12/235 December 2023 | Director's details changed for Mr Kenton Bryan Geoffrey Judson on 2023-12-05 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
01/09/231 September 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
09/12/229 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
10/11/2210 November 2022 | Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2016-04-06 |
10/11/2210 November 2022 | Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2016-04-06 |
08/11/228 November 2022 | Confirmation statement made on 2022-09-19 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/12/2113 December 2021 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2021-12-13 |
13/12/2113 December 2021 | Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2021-12-13 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
22/07/2122 July 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/10/1812 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN FITZGERALD / 18/09/2017 |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR KENTON BRYAN GEOFFREY JUDSON / 18/09/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
19/11/1519 November 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD |
04/12/144 December 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/09/145 September 2014 | 05/09/14 STATEMENT OF CAPITAL GBP 10 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
27/11/1327 November 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/11/1228 November 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/09/1116 September 2011 | Annual return made up to 9 September 2011 with full list of shareholders |
16/01/1116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRIPP / 31/10/2009 |
16/01/1116 January 2011 | Annual return made up to 9 September 2010 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR JASON JAY BROWN |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR KENTON BRYAN GEOFFREY JUDSON |
12/01/1112 January 2011 | DIRECTOR APPOINTED MR PAUL FRANCIS JOHN FITZGERALD |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/02/1020 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM C/O ASHWORTHS SOLICITORS, THE OLD EXCHANGE, 12 COMPTON ROAD LONDON SW19 7QD UNITED KINGDOM |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/02/104 February 2010 | PREVSHO FROM 30/09/2009 TO 30/04/2009 |
03/02/103 February 2010 | Annual return made up to 9 September 2009 with full list of shareholders |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM C/O ASHWORTHS WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU |
09/10/089 October 2008 | DIRECTOR AND SECRETARY APPOINTED STEPHEN TRIPP |
03/10/083 October 2008 | COMPANY NAME CHANGED MARRA LIMITED CERTIFICATE ISSUED ON 03/10/08 |
19/09/0819 September 2008 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
19/09/0819 September 2008 | REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ |
19/09/0819 September 2008 | APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED |
09/09/089 September 2008 | 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