GRAPHITE RESOURCING LTD.
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Notification of Tammy Faye Brown as a person with significant control on 2023-02-03 |
19/02/2519 February 2025 | Change of details for Mr Max Williamson as a person with significant control on 2023-02-01 |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
04/12/244 December 2024 | Amended total exemption full accounts made up to 2024-02-29 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
04/10/234 October 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-03 with updates |
09/11/229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
09/11/229 November 2022 | Registered office address changed from Suite 10 Springfield House Water Lane Wilmslow Cheshire SK9 5BG England to Cubo 38 Carver Street Sheffield S1 4FS on 2022-11-09 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with updates |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-01 |
30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/12/2010 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
03/12/183 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MAX WILLIAMSON / 29/06/2018 |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAX WILLIAMSON / 29/06/2018 |
29/06/1829 June 2018 | Registered office address changed from , 136 Bond Street, Macclesfield, Cheshire, SK11 6RE, England to Cubo 38 Carver Street Sheffield S1 4FS on 2018-06-29 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 136 BOND STREET MACCLESFIELD CHESHIRE SK11 6RE ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES |
15/11/1715 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/03/1623 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/153 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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