GRAPHITE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewChange of details for Mr Simon Pini as a person with significant control on 2024-10-25

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

13/06/2513 June 2025 NewNotification of Rebecca Pini as a person with significant control on 2024-10-25

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

04/12/244 December 2024 Cancellation of shares. Statement of capital on 2024-10-25

View Document

02/12/242 December 2024 Resolutions

View Document

28/11/2428 November 2024 Termination of appointment of Cory James Askew Carver Grenside as a director on 2024-10-25

View Document

28/11/2428 November 2024 Cessation of Cory James Andrew Carver-Grenside as a person with significant control on 2024-10-25

View Document

28/11/2428 November 2024 Change of details for Mr Simon Pini as a person with significant control on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

04/03/214 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

16/07/1816 July 2018 CESSATION OF IGNITE ENERGY LIMITED AS A PSC

View Document

03/07/183 July 2018 04/06/18 STATEMENT OF CAPITAL GBP 70.00

View Document

03/07/183 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/07/183 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGNITE ENERGY LIMITED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORY JAMES ANDREW CARVER-GRENSIDE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PINI

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1212 June 2012 COMPANY NAME CHANGED GRAPHITE ENERGY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 12/06/12

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORY JAMES ASKEW CARVER GRENSIDE / 16/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PINI / 16/06/2010

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED SIMON PINI

View Document

08/07/098 July 2009 DIRECTOR APPOINTED CORY JAMES ASKEW CARVER GRENSIDE

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

16/06/0916 June 2009 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