STUART GRAHAM TECHNOLOGIES LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Sheena Holdcroft-Carr as a secretary on 2023-05-16

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2020-12-31

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/09/1820 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA HOLDCROFT-CARR / 13/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ELAINE HOLDCROFT / 13/09/2018

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

23/07/1523 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED MR TERENCE GEORGE HOLDCROFT

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW HOLDCROFT / 03/05/2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HOLDCROFT

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY DARREN HOLDCROFT

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MARGARET ELAINE HOLDCROFT

View Document

25/03/0925 March 2009 SECRETARY APPOINTED SHEENA HOLDCROFT-CARR

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY JANET GUNN

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY APPOINTED DARREN ANDREW HOLDCROFT

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED TERENCE GEORGE HOLDCROFT

View Document

23/09/0823 September 2008 ADOPT ARTICLES 16/09/2008

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK APPLETON

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM HONDA GARAGE, WESTON ROAD CREWE CHESHIRE CW1 5XN

View Document

23/09/0823 September 2008 AUDITOR'S RESIGNATION

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: WARWICK GARAGE WHITCHURCH ROAD ASTON NANTWICH CHESHIRE CW5 8DB

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED DIALMODE (205) LIMITED CERTIFICATE ISSUED ON 13/07/01

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 22 SAINT JOHN STREET MANCHESTER M3 4EB

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

06/07/016 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 £ NC 1000/75001 29/06/

View Document

06/07/016 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/016 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/016 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 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