GRAPHENE SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

10/11/2310 November 2023 Termination of appointment of Ching-Yu Lu as a secretary on 2023-11-08

View Document

10/11/2310 November 2023 Termination of appointment of Ching-Yu Lu as a director on 2023-11-08

View Document

10/11/2310 November 2023 Appointment of Dr Chuan Chuan Chen as a director on 2023-11-08

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / BGT MATERIALS LIMITED / 12/06/2020

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

11/05/2011 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON

View Document

01/05/191 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 2.312 PHOTON SCIENCE INSTITUTE UNIVERSITY OF MANCHESTER OXFORD ROAD MANCHESTER M13 9PL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

09/02/189 February 2018 AUDITOR'S RESIGNATION

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

28/06/1628 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

24/02/1624 February 2016 PREVSHO FROM 31/10/2016 TO 31/10/2015

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MS. CHING-YU LU

View Document

24/09/1524 September 2015 SUB-DIVISION 28/07/15

View Document

11/09/1511 September 2015 17/08/15 STATEMENT OF CAPITAL USD 315200

View Document

20/08/1520 August 2015 28/07/15 STATEMENT OF CAPITAL USD 1.56

View Document

20/08/1520 August 2015 28/07/15 STATEMENT OF CAPITAL USD 240000.00

View Document

20/08/1520 August 2015 REDENOMINATION/SUB-DIVISION 28/07/2015

View Document

20/08/1520 August 2015 20/08/15 STATEMENT OF CAPITAL USD 1.56

View Document

13/08/1513 August 2015 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED DR. COLIN GARETH BAILEY

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR. JOHN MCMAHON

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED SIR KONSTANTIN SERGEEVICH NOVOSELOV

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED SIR ANDRE KONSTANTIN GEIM

View Document

12/06/1512 June 2015 SECRETARY APPOINTED MS. CHING-YU LU

View Document

12/06/1512 June 2015 APPOINTMENT TERMINATED, DIRECTOR BGT MATERIALS LIMITED

View Document

05/06/155 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information