GRAPHIUM TECHNOLOGIES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Registered office address changed from C/O Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2025-11-12 |
| 07/11/257 November 2025 New | Resignation of a liquidator |
| 10/04/2510 April 2025 | Micro company accounts made up to 2024-09-30 |
| 07/01/257 January 2025 | Declaration of solvency |
| 07/01/257 January 2025 | Appointment of a voluntary liquidator |
| 07/01/257 January 2025 | Resolutions |
| 07/01/257 January 2025 | Registered office address changed from Wesley Clover Innovation Centre Chepstow Road Coldra Woods Newport NP18 2YB Wales to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-01-07 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/03/2421 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 06/02/246 February 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/08/2321 August 2023 | Current accounting period extended from 2023-06-30 to 2023-09-30 |
| 17/08/2317 August 2023 | Registered office address changed from 46/47 High Street Newport NP20 1GA Wales to Wesley Clover Innovation Centre Chepstow Road Coldra Woods Newport NP18 2YB on 2023-08-17 |
| 17/08/2317 August 2023 | Director's details changed for Mr Sean Alexander Coutts on 2023-08-17 |
| 24/03/2324 March 2023 | Termination of appointment of Adrian Gareth Jones as a director on 2023-03-24 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 11/10/2211 October 2022 | Amended micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/02/2224 February 2022 | Registered office address changed from Wesley Clover Innovation Centre Chepstow Road Newport NP18 2YB Wales to 46/47 High Street Newport NP20 1GA on 2022-02-24 |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Memorandum and Articles of Association |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 09/02/229 February 2022 | Appointment of Mr Adrian Gareth Jones as a director on 2022-01-21 |
| 09/02/229 February 2022 | Appointment of Mr Mark Douglas Adams as a director on 2022-01-21 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 04/02/224 February 2022 | Statement of capital following an allotment of shares on 2022-01-20 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
| 03/02/223 February 2022 | Statement of capital following an allotment of shares on 2022-01-17 |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with updates |
| 09/12/219 December 2021 | Statement of capital following an allotment of shares on 2021-12-09 |
| 09/12/219 December 2021 | Registered office address changed from Alacrity House Kingsway Newport NP20 1HG Wales to Wesley Clover Innovation Centre Chepstow Road Newport NP18 2YB on 2021-12-09 |
| 30/11/2130 November 2021 | Appointment of Ms Katie Elizabeth Mary Jones as a secretary on 2021-11-30 |
| 30/11/2130 November 2021 | Director's details changed for Ms Rachel Emma Kirby on 2021-11-30 |
| 30/11/2130 November 2021 | Termination of appointment of Katie Elizabeth Mary Jones as a director on 2021-11-30 |
| 11/06/2111 June 2021 | 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