GRAF CONSULTING LIMITED

Company Documents

DateDescription
14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

07/06/177 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 2 79 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GRAF / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY GRAF / 09/01/2017

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GRAF / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY GRAF / 20/10/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 3/3 BROUGHAM STREET EDINBURGH EH3 9JS SCOTLAND

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM 3 BROUGHAM STREET 3/3 BROUGHAM STREET EDINBURGH EH3 9JS SCOTLAND

View Document

04/07/154 July 2015 REGISTERED OFFICE CHANGED ON 04/07/2015 FROM THE FISHING LODGE BRIDGE OF DUN MONTROSE ANGUS DD10 9LH

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/04/1418 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY SHELLEY GRAF

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS SHELLEY GRAF

View Document

30/04/1330 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GRAF / 04/04/2010

View Document

13/10/0913 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRETT GRAF / 09/08/2008

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 36 KAIMS BRAE, LIVINGSTON VILLAGE, LIVINGSTON EH54 7DT

View Document

11/08/0811 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY GRAF / 09/08/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 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