GRAPHMARS MIDCO LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Audit exemption subsidiary accounts made up to 2024-12-28 |
23/06/2523 June 2025 New | |
23/06/2523 June 2025 New | |
11/06/2511 June 2025 New | Termination of appointment of Nikhil Madhukar Varty as a director on 2025-06-11 |
11/06/2511 June 2025 New | Appointment of Mr Gregory Ward as a director on 2025-06-11 |
10/06/2510 June 2025 New | Resolutions |
09/06/259 June 2025 New | Statement of capital following an allotment of shares on 2025-06-03 |
05/06/255 June 2025 New | Statement of capital following an allotment of shares on 2025-05-28 |
14/03/2514 March 2025 | Second filing of Confirmation Statement dated 2025-02-28 |
13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2023-12-05 |
13/03/2513 March 2025 | Second filing of Confirmation Statement dated 2024-02-28 |
13/03/2513 March 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-24 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
07/01/257 January 2025 | Appointment of Mr Nikhil Madhukar Varty as a director on 2025-01-03 |
07/01/257 January 2025 | Termination of appointment of Roger Peter Teasdale as a director on 2025-01-03 |
07/01/257 January 2025 | Appointment of Mr John Alexander Irvine as a director on 2025-01-03 |
02/01/252 January 2025 | |
02/01/252 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
02/01/252 January 2025 | |
02/01/252 January 2025 | |
22/11/2422 November 2024 | Registration of charge 132364120003, created on 2024-11-12 |
12/11/2412 November 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
28/10/2428 October 2024 | Statement of capital following an allotment of shares on 2024-10-24 |
27/09/2427 September 2024 | Full accounts made up to 2023-04-01 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2022-09-23 |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/03/247 March 2024 | Confirmation statement made on 2024-02-28 with updates |
19/12/2319 December 2023 | |
18/12/2318 December 2023 | Audit exemption subsidiary accounts made up to 2022-04-02 |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
18/12/2318 December 2023 | |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-05 |
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 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
05/04/225 April 2022 | Registration of charge 132364120002, created on 2022-03-31 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with updates |
07/01/227 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
04/08/214 August 2021 | Registration of charge 132364120001, created on 2021-08-02 |
16/06/2116 June 2021 | Director's details changed for Director Adarsh Kumar Sarma on 2021-05-06 |
16/06/2116 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ADARSH KUMAR SARMA / 06/05/2021 |
11/06/2111 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ADARSH KUMAR SARMA / 06/05/2021 |
13/05/2113 May 2021 | PSC'S CHANGE OF PARTICULARS / EXCEPTION MIDCO 1 LIMITED / 07/05/2021 |
12/05/2112 May 2021 | DIRECTOR APPOINTED DIRECTOR ADARSH KUMAR SARMA |
12/05/2112 May 2021 | DIRECTOR APPOINTED DAVID VINCENT REIS |
12/05/2112 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON |
12/05/2112 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID SRETER |
07/05/217 May 2021 | COMPANY NAME CHANGED EXCEPTION MIDCO 2 LIMITED CERTIFICATE ISSUED ON 07/05/21 |
01/03/211 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/03/211 March 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
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