T J GRAHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Registered office address changed from 29 Huntly Road Bournemouth BH3 7HF England to 112 High Street Poole BH15 1DF on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Registered office address changed from Telephone House 18 Christchurch Road Bournemouth BH1 3NE England to 29 Huntly Road Bournemouth BH3 7HF on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O MARIE BRAINE & CO OLD LIBRARY HOUSE 4 DEAN PARK CRESCENT BOURNEMOUTH BH1 1LY

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 11A HAVEN ROAD POOLE DORSET BH13 7LE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/02/1428 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE KAREN GRAHAM / 01/11/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM / 01/11/2009

View Document

08/03/108 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED

View Document

17/01/1017 January 2010 REGISTERED OFFICE CHANGED ON 17/01/2010 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM / 07/10/2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUNE GRAHAM / 07/10/2008

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE, MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/084 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 S366A DISP HOLDING AGM 15/02/05

View Document

15/02/0515 February 2005 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