GRAPHITE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Change of details for Mr Simon Pini as a person with significant control on 2024-10-25 |
13/06/2513 June 2025 New | Confirmation statement made on 2025-06-07 with updates |
13/06/2513 June 2025 New | Notification of Rebecca Pini as a person with significant control on 2024-10-25 |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-06-30 |
09/12/249 December 2024 | Purchase of own shares. |
04/12/244 December 2024 | Cancellation of shares. Statement of capital on 2024-10-25 |
02/12/242 December 2024 | Resolutions |
28/11/2428 November 2024 | Termination of appointment of Cory James Askew Carver Grenside as a director on 2024-10-25 |
28/11/2428 November 2024 | Cessation of Cory James Andrew Carver-Grenside as a person with significant control on 2024-10-25 |
28/11/2428 November 2024 | Change of details for Mr Simon Pini as a person with significant control on 2024-10-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
04/03/214 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
17/03/2017 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU |
13/03/1913 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
16/07/1816 July 2018 | CESSATION OF IGNITE ENERGY LIMITED AS A PSC |
03/07/183 July 2018 | 04/06/18 STATEMENT OF CAPITAL GBP 70.00 |
03/07/183 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
03/07/183 July 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNITE ENERGY LIMITED |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORY JAMES ANDREW CARVER-GRENSIDE |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PINI |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/06/1627 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
12/06/1212 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/06/1212 June 2012 | COMPANY NAME CHANGED GRAPHITE ENERGY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/06/12 |
03/04/123 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
24/06/1124 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/03/1116 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/07/1021 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORY JAMES ASKEW CARVER GRENSIDE / 16/06/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PINI / 16/06/2010 |
13/07/0913 July 2009 | DIRECTOR APPOINTED SIMON PINI |
08/07/098 July 2009 | DIRECTOR APPOINTED CORY JAMES ASKEW CARVER GRENSIDE |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN |
16/06/0916 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