STUDIO GRAPHENE HOLDINGS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Registered office address changed from Working from 32 Blackfriars Road London SE1 8PB England to 124 City Road London EC1V 2NX on 2025-04-15

View Document

20/12/2420 December 2024 Director's details changed for Mr Ritam Gandhi on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Change of details for Ritam Gandhi as a person with significant control on 2024-12-20

View Document

22/11/2422 November 2024 Registered office address changed from 32 Blackfriars Road 32 Blackfriars Road London SE1 8PB England to Working from 32 Blackfriars Road London SE1 8PB on 2024-11-22

View Document

22/11/2422 November 2024 Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 32 Blackfriars Road 32 Blackfriars Road London SE1 8PB on 2024-11-22

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

03/02/243 February 2024 Resolutions

View Document

03/02/243 February 2024 Statement of company's objects

View Document

03/02/243 February 2024 Resolutions

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-20

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/12/2320 December 2023 Change of details for Mr Ritam Gandhi as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Ritam Gandhi on 2023-12-20

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-12-18

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Registered office address changed from Fora - Old Street 71 Central Street London EC1V 8AB United Kingdom to Wework Aviation House 125 Kingsway London WC2B 6NH on 2022-01-10

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

18/03/2118 March 2021 17/03/21 STATEMENT OF CAPITAL GBP 113.768

View Document

05/03/215 March 2021 05/03/21 STATEMENT OF CAPITAL GBP 113.268

View Document

10/02/2110 February 2021 08/01/21 STATEMENT OF CAPITAL GBP 112.268

View Document

03/02/213 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/2022 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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