- Company Overview for GRAPHTEC (G.B.) LIMITED (03540001)
- Filing history for GRAPHTEC (G.B.) LIMITED (03540001)
- People for GRAPHTEC (G.B.) LIMITED (03540001)
- Charges for GRAPHTEC (G.B.) LIMITED (03540001)
- More for GRAPHTEC (G.B.) LIMITED (03540001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 1 October 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
03 Apr 2023 | MR01 | Registration of charge 035400010004, created on 30 March 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
26 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
16 Aug 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
16 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
06 Feb 2019 | MR01 | Registration of charge 035400010003, created on 4 February 2019 | |
24 Jan 2019 | AP01 | Appointment of Mr Thomas Kneale as a director on 23 January 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from C/O Uhy Hacker Young Pembroke House Ellice Way Wrexham Technology Park Wrexham LL12 7EW to C/O Haswell Brothers Llp Pembroke House Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 25 October 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |