GRAFFAN NO. 1 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

13/06/2313 June 2023 Appointment of Robert Brian Savage as a director on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Accounts for a small company made up to 2021-12-31

View Document

21/09/2121 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM ELLIOTT DUFFY GARRETT ROYSTON HOUSE 34 UPPER QUEEN ST BELFAST BT1 6FD

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6215220003

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MICHAEL HOLLAND

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED TOM MANNIX

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR JUNE BURGESS

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 104 KILLINCHY ROAD COMBER NEWTOWNARDS COUNTY DOWN BT23 5NE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED ROBERT BRIAN SAVAGE

View Document

18/12/1418 December 2014 SECOND FILING WITH MUD 19/11/14 FOR FORM AR01

View Document

05/12/145 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

20/03/1420 March 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6215220003

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6215220001

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6215220002

View Document

27/12/1327 December 2013 20/12/13 STATEMENT OF CAPITAL GBP 200

View Document

19/11/1319 November 2013 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