NATGRAPH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of David Conway Richardson as a director on 2025-07-11

View Document

21/05/2521 May 2025 Full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Appointment of Miss Andrea Louise Whittle as a director on 2025-04-17

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

27/08/2427 August 2024 Appointment of Mr Lorenzo Rizzoli as a director on 2024-08-19

View Document

27/08/2427 August 2024 Appointment of Mr Robert James Inglis as a director on 2024-08-19

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Termination of appointment of Andre David Goodson as a director on 2024-05-24

View Document

06/03/246 March 2024 Director's details changed for Mr Paul Bridgwater on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr Martin Karl Johnson on 2024-03-05

View Document

06/03/246 March 2024 Director's details changed for Mr David Conway Richardson on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Ralph Scott Rhodes as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Paul Bridgwater as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Martin Karl Johnson as a director on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr David Conway Richardson as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Peter Ian Rowlands as a director on 2024-03-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Appointment of Mr Warren Michael Hatfield as a director on 2023-01-23

View Document

26/01/2326 January 2023 Termination of appointment of David Conway Richardson as a director on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

24/07/1924 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1923 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 1406

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR DAVID CONWAY RICHARDSON

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RALPH SCOTT RHODES

View Document

15/07/1915 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUTRADE UK LIMITED

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH FURMIDGE

View Document

09/07/199 July 2019 CESSATION OF KENNETH FURMIDGE AS A PSC

View Document

09/07/199 July 2019 CESSATION OF CHRISTOPHER PRESTON AS A PSC

View Document

09/07/199 July 2019 CESSATION OF ALAN SHAW AS A PSC

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR PETER IAN ROWLANDS

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 ADOPT ARTICLES 29/08/2018

View Document

23/06/1823 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

13/08/1613 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DOUGLAS WILLIAM GRAY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 08/04/13 STATEMENT OF CAPITAL GBP 1400

View Document

29/10/1329 October 2013 ADOPT ARTICLES 08/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/12/129 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 SAIL ADDRESS CREATED

View Document

08/11/128 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 02/11/2011

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 20/04/2010

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 20/04/2010

View Document

20/12/0920 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANN / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHAW / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FURMIDGE / 06/11/2009

View Document

06/11/096 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 01/01/2009

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PRESTON / 01/07/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/0829 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 03/06/06 ABSTRACTS AND PAYMENTS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 03/06/05 ABSTRACTS AND PAYMENTS

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 03/06/04 ABSTRACTS AND PAYMENTS

View Document

07/07/047 July 2004 03/06/04 ABSTRACTS AND PAYMENTS

View Document

29/11/0329 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

22/11/9622 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/12/9117 December 1991 REGISTERED OFFICE CHANGED ON 17/12/91 FROM: 50 NOTTINGHAM ROAD STAPLEFORD NOTTINGHAM NG9 8AA

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/12/9010 December 1990 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/04/894 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/02/865 February 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

04/05/854 May 1985 ANNUAL RETURN MADE UP TO 31/12/84

View Document

14/02/8414 February 1984 ANNUAL RETURN MADE UP TO 31/12/83

View Document

25/05/8325 May 1983 ANNUAL RETURN MADE UP TO 07/10/82

View Document

13/03/8013 March 1980 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