GRAPHT LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

06/06/186 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/01/1522 January 2015 ADOPT ARTICLES 27/11/2014

View Document

07/01/157 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 SAIL ADDRESS CHANGED FROM: C/O C/O ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA UNITED KINGDOM

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MRS REBECCA MARIE DAY

View Document

12/12/1312 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 SAIL ADDRESS CHANGED FROM: C/O C/O ABC ACCOUNTANCY BUSINESS COMPUTING LIMITED 17-21 GEORGE STREET CROYDON GREATER LONDON CR0 1LA UNITED KINGDOM

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ACCOUNTANCY SECRETARIES LIMITED

View Document

13/10/1213 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM 23 LADYFIELD STREET WILMSLOW CHESHIRE SK9 1BR UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 24 - 28 HATTON WALL LONDON EC1N 8JH UNITED KINGDOM

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM DAY / 10/12/2009

View Document

29/12/0929 December 2009 SAIL ADDRESS CREATED

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTANCY SECRETARIES LIMITED / 10/12/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

11/03/0911 March 2009 SECRETARY APPOINTED ACCOUNTANCY SECRETARIES LIMITED

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ACCOUNTANCY SECRETARIES LIMITED

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAY / 01/12/2007

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ACCOUNTANCY SECRETARIES LIMITED

View Document

01/05/081 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY LAURA FLETCHER

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM: GROUND FLOOR 79 STANTHORPE ROAD LONDON SW16 2EA

View Document

08/02/078 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM: 43 BRIGHTON ROAD PURLEY SURREY CR8 2LR

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 S366A DISP HOLDING AGM 01/03/04

View Document

13/04/0413 April 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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