GRAPHITECTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
14/11/2414 November 2024 | Registered office address changed from PO Box 4385 09400166 - Companies House Default Address Cardiff CF14 8LH to 2a Endeavour Way London SW19 8UH on 2024-11-14 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
21/03/2421 March 2024 | Registered office address changed to PO Box 4385, 09400166 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/12/171 December 2017 | 07/03/16 STATEMENT OF CAPITAL GBP 1000 |
30/11/1730 November 2017 | 01/05/15 STATEMENT OF CAPITAL GBP 250 |
30/11/1730 November 2017 | 21/03/16 STATEMENT OF CAPITAL GBP 250 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | DISS40 (DISS40(SOAD)) |
18/04/1718 April 2017 | FIRST GAZETTE |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | 08/01/16 STATEMENT OF CAPITAL GBP 250 |
13/10/1613 October 2016 | 21/12/15 STATEMENT OF CAPITAL GBP 250 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/06/1629 June 2016 | DIRECTOR APPOINTED MR MATTHEW GORDON WICKERS |
12/06/1612 June 2016 | PREVSHO FROM 31/01/2016 TO 31/12/2015 |
04/06/164 June 2016 | DIRECTOR APPOINTED MR STEPHEN CLIFFORD HANOVER |
04/06/164 June 2016 | DIRECTOR APPOINTED MR OLIVER JAMES KAVANAGH |
28/05/1628 May 2016 | DISS40 (DISS40(SOAD)) |
27/05/1627 May 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
19/04/1619 April 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/01/1521 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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