GRAPHITE STRATEGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE ELIZABETH HUGHES

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN TAYLOR / 18/03/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 COMPANY NAME CHANGED GRAPHITE FILM & TELEVISION LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 79 PARK ROAD CHISWICK LONDON W4 3EY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MS JANICE ELIZABETH HUGHES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/05/1510 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/05/1418 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/03/1126 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/03/1116 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILLIP TAYLOR / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/943 November 1994 AUDITOR'S RESIGNATION

View Document

22/02/9422 February 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/02/9318 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/02/9228 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 COMPANY NAME CHANGED MODELCOPY LIMITED CERTIFICATE ISSUED ON 15/10/91

View Document

14/10/9114 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/91

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/05/918 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/02/9122 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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