GRATICULES OPTICS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024

View Document

11/11/2411 November 2024 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

29/01/2429 January 2024 Termination of appointment of Mike Creedon as a director on 2024-01-19

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023

View Document

06/12/236 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/12/236 December 2023

View Document

04/10/234 October 2023 Appointment of Mr Stephen Mark Brown as a director on 2023-09-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

21/11/2221 November 2022 Accounts for a small company made up to 2022-04-30

View Document

25/09/2225 September 2022 Appointment of Mr Amitabh Sharma as a secretary on 2022-09-21

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a secretary on 2022-09-21

View Document

25/09/2225 September 2022 Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

04/11/214 November 2021 Registration of charge 013950880003, created on 2021-11-01

View Document

28/10/2128 October 2021 Accounts for a small company made up to 2021-04-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / SCIENTIFIC DIGITAL IMAGING PLC / 30/10/2019

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013950880002

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 013950880001

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NEIL BLACKFORD

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR MARK CHRISTIAN SMETHAM

View Document

13/02/1913 February 2019 COMPANY NAME CHANGED ADVANCED TECHNOLOGY VENTURES LIMITED CERTIFICATE ISSUED ON 13/02/19

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / SYNOPTICS LIMITED / 10/01/2019

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MIKE CREEDON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY CLARE HOUGH

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE HOUGH

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR JONATHAN PAUL ABELL

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR JONATHAN PAUL ABELL

View Document

02/01/192 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ELLWOOD

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MRS CLARE HOUGH

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/09/143 September 2014 COMPANY NAME CHANGED IMAGE TECHNIQUES OF CAMBRIDGE LIMITED CERTIFICATE ISSUED ON 03/09/14

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/08/1327 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

04/09/124 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKIN

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR PAUL ELLWOOD

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ATKIN / 12/11/2008

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

21/08/0621 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/12/0216 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

02/11/002 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

24/09/9824 September 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 271 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 4WE

View Document

06/04/986 April 1998

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 ADOPT MEM AND ARTS 26/04/96

View Document

07/05/967 May 1996 379A 252 366A 26/04/96

View Document

02/02/962 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 Accounts for a dormant company made up to 1994-04-30

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

10/10/9410 October 1994

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

06/02/946 February 1994 Accounts for a dormant company made up to 1993-04-30

View Document

28/10/9328 October 1993

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 Accounts for a dormant company made up to 1992-04-30

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

05/02/925 February 1992 Accounts for a dormant company made up to 1991-04-30

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

16/11/9016 November 1990 Accounts for a dormant company made up to 1990-04-30

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990

View Document

06/11/906 November 1990 EXEMPTION FROM APPOINTING AUDITORS 17/10/90

View Document

06/11/906 November 1990 Resolutions

View Document

03/01/903 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/903 January 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990

View Document

23/10/8923 October 1989

View Document

23/10/8923 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 Accounts for a dormant company made up to 1989-04-30

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

25/08/8925 August 1989 Resolutions

View Document

25/08/8925 August 1989 EXEMPTION FROM APPOINTING AUDITORS 090889

View Document

18/05/8918 May 1989

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 14-20 CHISWELL STREET LONDON EC1Y 4TY

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

01/02/891 February 1989 Full accounts made up to 1988-04-30

View Document

06/12/886 December 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988

View Document

01/11/881 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/881 November 1988

View Document

30/03/8830 March 1988 Full accounts made up to 1987-04-30

View Document

30/03/8830 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

23/09/8723 September 1987

View Document

23/10/8623 October 1986

View Document

23/10/8623 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/10/8615 October 1986 Full accounts made up to 1986-04-30

View Document

27/09/8627 September 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

27/09/8627 September 1986 Full accounts made up to 1985-09-30

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: SUSSEX HOUSE HOBSON STREET CAMBRIDGE

View Document

10/06/8610 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986

View Document

10/06/8610 June 1986

View Document

20/10/7820 October 1978 CERTIFICATE OF INCORPORATION

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