GRAMTECH LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 29 Grange Road Chessington KT9 1EZ on 2023-04-24

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2021-06-30

View Document

28/07/2128 July 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

08/07/188 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLGATE / 15/04/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MRS NATALIE COLGATE / 15/04/2017

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM COLGATE / 15/04/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE COLGATE / 15/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLGATE / 27/04/2015

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE COLGATE / 27/04/2015

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

28/10/1328 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/07/1210 July 2012 DIRECTOR APPOINTED NATALIE COLGATE

View Document

03/04/123 April 2012 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