GRAFTEK DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
23/10/2423 October 2024 | Notification of Graham Emmerson as a person with significant control on 2016-04-06 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with updates |
23/10/2423 October 2024 | Cessation of Lynn Audrey Emmerson as a person with significant control on 2017-04-10 |
23/10/2423 October 2024 | Notification of Mark Christopher Emmerson as a person with significant control on 2016-04-06 |
23/10/2423 October 2024 | Notification of Lynn Audrey Emmerson as a person with significant control on 2016-04-06 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-10 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Secretary's details changed for Mrs Lynn Audrey Emmerson on 2023-07-04 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | Director's details changed for Mr Graham Emmerson on 2023-07-04 |
04/07/234 July 2023 | Director's details changed for Mrs Lynn Audrey Emmerson on 2023-07-04 |
04/07/234 July 2023 | Confirmation statement made on 2023-04-10 with no updates |
04/07/234 July 2023 | Director's details changed for Mr Mark Christopher Emmerson on 2023-07-04 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Micro company accounts made up to 2021-04-30 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-04-10 with no updates |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
03/07/213 July 2021 | Compulsory strike-off action has been discontinued |
02/07/212 July 2021 | Micro company accounts made up to 2020-04-30 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 17 FRANCES VILLE SCOTLAND GATE CHOPPINGTON NE62 5ST ENGLAND |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
09/07/199 July 2019 | DISS40 (DISS40(SOAD)) |
06/07/196 July 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
02/07/192 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 3 HARELAW CLOSE PELTON CHESTER LE STREET DH2 1TT ENGLAND |
03/04/193 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
02/04/192 April 2019 | FIRST GAZETTE |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 2-3 GREEN HEAD FIR TREE CROOK COUNTY DURHAM DL15 8BL ENGLAND |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 17 FRANCES VILLE SCOTLAND GATE CHOPPINGTON NORTHUMBERLAND NE62 5ST |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/01/1724 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
13/06/1613 June 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
01/08/141 August 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/11/136 November 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK EMMERSON |
06/11/136 November 2013 | DIRECTOR APPOINTED MR MARK CHRISTOPHER EMMERSON |
22/05/1322 May 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/06/1228 June 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1010 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER EMMERSON / 10/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EMMERSON / 10/04/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN AUDREY EMMERSON / 10/04/2010 |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 3 HARELAW CLOSE, PELTON CHESTER LE STREET CO. DURHAM DH2 1TT |
23/06/0923 June 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/09/0824 September 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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