GRAPHITE LETTINGS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/12/235 December 2023 Director's details changed for Mr Paul Francis John Fitzgerald on 2023-12-05

View Document

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

View Document

05/12/235 December 2023 Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Kenton Bryan Geoffrey Judson on 2023-12-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/12/229 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/11/2210 November 2022 Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2016-04-06

View Document

08/11/228 November 2022 Confirmation statement made on 2022-09-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Document

13/12/2113 December 2021 Change of details for Mr Kenton Bryan Geoffrey Judson as a person with significant control on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Mr Paul Francis John Fitzgerald as a person with significant control on 2021-12-13

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/10/1812 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL FRANCIS JOHN FITZGERALD / 18/09/2017

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR KENTON BRYAN GEOFFREY JUDSON / 18/09/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

04/12/144 December 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 10

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/09/1116 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

16/01/1116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRIPP / 31/10/2009

View Document

16/01/1116 January 2011 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR JASON JAY BROWN

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR KENTON BRYAN GEOFFREY JUDSON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR PAUL FRANCIS JOHN FITZGERALD

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/02/104 February 2010 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

03/02/103 February 2010 Annual return made up to 9 September 2009 with full list of shareholders

View Document

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

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY APPOINTED STEPHEN TRIPP

View Document

03/10/083 October 2008 COMPANY NAME CHANGED MARRA LIMITED CERTIFICATE ISSUED ON 03/10/08

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information