GRAPHMARS MIDCO LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-28

View Document

23/06/2523 June 2025 New

View Document

23/06/2523 June 2025 New

View Document

11/06/2511 June 2025 NewTermination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11

View Document

11/06/2511 June 2025 NewAppointment of Mr Gregory Ward as a director on 2025-06-11

View Document

10/06/2510 June 2025 NewResolutions

View Document

09/06/259 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

05/06/255 June 2025 NewStatement of capital following an allotment of shares on 2025-05-28

View Document

14/03/2514 March 2025 Second filing of Confirmation Statement dated 2025-02-28

View Document

13/03/2513 March 2025 Second filing of a statement of capital following an allotment of shares on 2023-12-05

View Document

13/03/2513 March 2025 Second filing of Confirmation Statement dated 2024-02-28

View Document

13/03/2513 March 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-24

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

07/01/257 January 2025 Appointment of Mr Nikhil Madhukar Varty as a director on 2025-01-03

View Document

07/01/257 January 2025 Termination of appointment of Roger Peter Teasdale as a director on 2025-01-03

View Document

07/01/257 January 2025 Appointment of Mr John Alexander Irvine as a director on 2025-01-03

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

22/11/2422 November 2024 Registration of charge 132364120003, created on 2024-11-12

View Document

12/11/2412 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-24

View Document

27/09/2427 September 2024 Full accounts made up to 2023-04-01

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2022-09-23

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-28 with updates

View Document

19/12/2319 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2022-04-02

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

06/06/236 June 2023 Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to 13 Flemming Court Castleford WF10 5HW on 2023-06-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/04/225 April 2022 Registration of charge 132364120002, created on 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

07/01/227 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

04/08/214 August 2021 Registration of charge 132364120001, created on 2021-08-02

View Document

16/06/2116 June 2021 Director's details changed for Director Adarsh Kumar Sarma on 2021-05-06

View Document

16/06/2116 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ADARSH KUMAR SARMA / 06/05/2021

View Document

11/06/2111 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ADARSH KUMAR SARMA / 06/05/2021

View Document

13/05/2113 May 2021 PSC'S CHANGE OF PARTICULARS / EXCEPTION MIDCO 1 LIMITED / 07/05/2021

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED DIRECTOR ADARSH KUMAR SARMA

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED DAVID VINCENT REIS

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

12/05/2112 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SRETER

View Document

07/05/217 May 2021 COMPANY NAME CHANGED EXCEPTION MIDCO 2 LIMITED CERTIFICATE ISSUED ON 07/05/21

View Document

01/03/211 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 CURRSHO FROM 31/03/2022 TO 31/12/2021

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