GRAFT PROJECTS LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Registered office address changed from St Johns Church Upper Union Street Dowlais Merthyr Tydfil CF48 3LE United Kingdom to Pitwood House Abercanaid Merthyr Tydfil CF48 1YL on 2025-06-18

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Compulsory strike-off action has been discontinued

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Director's details changed for Mrs Emma Ashton Thomas on 2024-03-03

View Document

28/05/2428 May 2024 Director's details changed for Mr James Scott Thomas on 2024-03-03

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-03 with updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Director's details changed for Mrs Emma Ashton Thomas on 2023-04-14

View Document

03/11/233 November 2023 Appointment of Mr James Scott Thomas as a director on 2023-03-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CURREXT FROM 30/11/2020 TO 31/05/2021

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

26/11/2026 November 2020 PREVSHO FROM 31/03/2020 TO 30/11/2019

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ALEXANDER SIMON THOMAS

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR ALEXANDER SIMON THOMAS

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER THOMAS

View Document

10/04/1910 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

10/04/1910 April 2019 SAIL ADDRESS CREATED

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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