GRAPHITE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Cessation of Stephen John Brown as a person with significant control on 2021-07-31

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

08/12/218 December 2021 Notification of Hb (No 1 ) Holdings Limited as a person with significant control on 2021-07-31

View Document

08/12/218 December 2021 Cessation of Brendan Murray Hyden as a person with significant control on 2021-07-31

View Document

13/07/2113 July 2021 Change of details for Mr Stephen John Brown as a person with significant control on 2021-06-03

View Document

12/07/2112 July 2021 Change of details for Mr Brendan Murray Hyden as a person with significant control on 2021-06-03

View Document

09/07/219 July 2021 Cessation of Caroline Hyden as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN BROWN / 11/12/2018

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HYDEN

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN HYDEN

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

02/11/202 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR BRENDAN MURRAY HYDEN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING PE11 2PB ENGLAND

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN HARDY

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN BROWN

View Document

02/10/182 October 2018 CESSATION OF BRENDAN MURRAY HYDEN AS A PSC

View Document

02/10/182 October 2018 CESSATION OF KRISTIAN HARDY AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYDEN

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 05/01/18 STATEMENT OF CAPITAL GBP 98

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 DIRECTOR APPOINTED MR STEPHEN JOHN BROWN

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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