GRAFANA LABS LTD.

Company Documents

DateDescription
28/10/2428 October 2024 Full accounts made up to 2024-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

19/07/2419 July 2024 Termination of appointment of Afshin Mazhari as a director on 2024-07-12

View Document

19/07/2419 July 2024 Termination of appointment of Wailun Chan as a director on 2024-07-12

View Document

19/07/2419 July 2024 Appointment of Bryant Benjamin Smick as a director on 2024-07-12

View Document

19/07/2419 July 2024 Appointment of Irene Queenie Li as a director on 2024-07-12

View Document

23/05/2423 May 2024 Termination of appointment of Goodwille Limited as a secretary on 2024-05-09

View Document

25/03/2425 March 2024 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-03-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a small company made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Thomas Richard Wilkie as a director on 2023-05-31

View Document

21/02/2321 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

15/02/2315 February 2023 Director's details changed for Mr Wailun Chan on 2023-02-14

View Document

15/02/2315 February 2023 Director's details changed for Mr Afshin Mazhari on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23

View Document

26/10/2226 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Appointment of Mr Afshin Mazhari as a director on 2022-01-31

View Document

31/01/2231 January 2022 Appointment of Mr Wailun Chan as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Keith Alexander Conte as a director on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Raj Dutt as a director on 2022-01-31

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-01-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ DUTT / 04/12/2020

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR KEITH ALEXANDER CONTE

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ DUTT / 20/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ DUTT / 20/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

05/08/195 August 2019 COMPANY NAME CHANGED KAUSAL LTD CERTIFICATE ISSUED ON 05/08/19

View Document

02/08/192 August 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 65 PRINCE GEORGE ROAD LONDON N16 8DL UNITED KINGDOM

View Document

02/08/192 August 2019 CESSATION OF RAINTANK INC AS A PSC

View Document

02/08/192 August 2019 NOTIFICATION OF PSC STATEMENT ON 31/07/2019

View Document

01/08/191 August 2019 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAINTANK INC

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR RAJ DUTT

View Document

05/04/185 April 2018 CESSATION OF THOMAS RICHARD WILKIE AS A PSC

View Document

05/04/185 April 2018 CESSATION OF DAVID KALTSCHMIDT AS A PSC

View Document

07/07/177 July 2017 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