GRAAFTR DIGITAL STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Previous accounting period extended from 2024-02-29 to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

13/02/2413 February 2024 Registered office address changed from 1 West Woodyates 1 West Woodyates Salisbury SP5 5QS England to Bayside Business Centre 48 Willis Way Poole Dorset BH15 3TB on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Timothy David Le Mesurier as a director on 2024-01-31

View Document

13/02/2413 February 2024 Termination of appointment of Philip Andrew Greeno as a director on 2024-01-12

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Registered office address changed from Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR United Kingdom to 1 West Woodyates 1 West Woodyates Salisbury SP5 5QS on 2022-01-27

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN LE MESURIER / 07/10/2019

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID LE MESURIER / 09/11/2016

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM S SALT LANE SALISBURY WILTSHIRE SP1 1DU UNITED KINGDOM

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O MUNRO'S THE OLD FIRE STATION SALT LANE SALISBURY WILTSHIRE SP1 1DU UNITED KINGDOM

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAN LE MESURIER / 31/01/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/11/171 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 DIRECTOR APPOINTED MR PHILIP ANDREW GREENO

View Document

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID LE MESURIER

View Document

10/03/1610 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 175

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBATIAN LE MESURIER / 01/02/2016

View Document

01/02/161 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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