- Company Overview for GRAFISE HOLDINGS LIMITED (04318009)
- Filing history for GRAFISE HOLDINGS LIMITED (04318009)
- People for GRAFISE HOLDINGS LIMITED (04318009)
- Charges for GRAFISE HOLDINGS LIMITED (04318009)
- More for GRAFISE HOLDINGS LIMITED (04318009)
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 Feb 2025 | CH01 | Director's details changed for Peter Nott on 21 February 2025 | |
21 Feb 2025 | CH03 | Secretary's details changed for Mr Charles Arthur Slaughter on 21 February 2025 | |
21 Feb 2025 | CH01 | Director's details changed for Mr Charles Arthur Slaughter on 21 February 2025 | |
21 Feb 2025 | PSC05 | Change of details for Cs Astra Limited as a person with significant control on 31 January 2025 | |
21 Feb 2025 | AD01 | Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 February 2025 | |
24 Nov 2024 | CS01 | Confirmation statement made on 6 November 2024 with updates | |
07 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with updates | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
21 Dec 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with updates | |
27 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
06 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
17 Aug 2020 | PSC05 | Change of details for Cs Astra Limited as a person with significant control on 1 June 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Peter Nott on 17 August 2020 | |
17 Aug 2020 | CH03 | Secretary's details changed for Mr Charles Arthur Slaughter on 17 August 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Charles Arthur Slaughter on 17 August 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 17 August 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
03 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
03 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Sep 2018 | TM01 | Termination of appointment of Royston Arthur Slaughter as a director on 17 May 2018 |