STUDIO GRAPHENE HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 15/04/2515 April 2025 | Registered office address changed from Working from 32 Blackfriars Road London SE1 8PB England to 124 City Road London EC1V 2NX on 2025-04-15 |
| 20/12/2420 December 2024 | Director's details changed for Mr Ritam Gandhi on 2024-12-20 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
| 20/12/2420 December 2024 | Change of details for Ritam Gandhi as a person with significant control on 2024-12-20 |
| 22/11/2422 November 2024 | Registered office address changed from 32 Blackfriars Road 32 Blackfriars Road London SE1 8PB England to Working from 32 Blackfriars Road London SE1 8PB on 2024-11-22 |
| 22/11/2422 November 2024 | Registered office address changed from Wework Aviation House 125 Kingsway London WC2B 6NH United Kingdom to 32 Blackfriars Road 32 Blackfriars Road London SE1 8PB on 2024-11-22 |
| 08/04/248 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/02/248 February 2024 | Memorandum and Articles of Association |
| 03/02/243 February 2024 | Resolutions |
| 03/02/243 February 2024 | Statement of company's objects |
| 03/02/243 February 2024 | Resolutions |
| 22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-12-20 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
| 20/12/2320 December 2023 | Change of details for Mr Ritam Gandhi as a person with significant control on 2023-12-20 |
| 20/12/2320 December 2023 | Director's details changed for Mr Ritam Gandhi on 2023-12-20 |
| 19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-19 |
| 18/12/2318 December 2023 | Statement of capital following an allotment of shares on 2023-12-18 |
| 31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-08-30 |
| 19/04/2319 April 2023 | Total exemption full accounts made up to 2022-12-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2021-12-31 |
| 10/01/2210 January 2022 | Registered office address changed from Fora - Old Street 71 Central Street London EC1V 8AB United Kingdom to Wework Aviation House 125 Kingsway London WC2B 6NH on 2022-01-10 |
| 22/12/2122 December 2021 | Statement of capital following an allotment of shares on 2021-12-22 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 18/03/2118 March 2021 | 17/03/21 STATEMENT OF CAPITAL GBP 113.768 |
| 05/03/215 March 2021 | 05/03/21 STATEMENT OF CAPITAL GBP 113.268 |
| 10/02/2110 February 2021 | 08/01/21 STATEMENT OF CAPITAL GBP 112.268 |
| 03/02/213 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 22/12/2022 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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