GRAPHENERGYTECH LTD
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-09 with updates |
| 12/09/2512 September 2025 | Total exemption full accounts made up to 2024-12-31 |
| 10/01/2510 January 2025 | Registration of charge 144068100001, created on 2025-01-08 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
| 18/10/2418 October 2024 | Director's details changed for Mr Neil David Crabb on 2024-10-17 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with updates |
| 02/09/242 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-01 |
| 02/09/242 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-01 |
| 30/08/2430 August 2024 | Cessation of Thomas Paul Baumeler as a person with significant control on 2024-08-02 |
| 30/08/2430 August 2024 | Notification of a person with significant control statement |
| 30/08/2430 August 2024 | Cessation of Andrea Carlo Ferrari as a person with significant control on 2024-08-02 |
| 30/08/2430 August 2024 | Cessation of Frontier Ip Group Plc as a person with significant control on 2024-08-02 |
| 06/08/246 August 2024 | Appointment of Michael Irwin as a director on 2024-08-01 |
| 05/08/245 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
| 02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
| 02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
| 01/08/241 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
| 31/07/2431 July 2024 | Memorandum and Articles of Association |
| 31/07/2431 July 2024 | Resolutions |
| 26/07/2426 July 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
| 26/07/2426 July 2024 | Statement of capital following an allotment of shares on 2024-07-26 |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 17/01/2417 January 2024 | Sub-division of shares on 2023-12-28 |
| 08/01/248 January 2024 | Director's details changed for Mr Thomas Paul Baumeler on 2023-10-01 |
| 08/01/248 January 2024 | Notification of Thomas Paul Baumeler as a person with significant control on 2023-12-27 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with updates |
| 28/09/2328 September 2023 | Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 28/09/2328 September 2023 | Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU |
| 10/10/2210 October 2022 | Incorporation |
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