Advanced company searchLink opens in new window

GRAPHITE LTD

Company number 06935432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
04 Dec 2024 SH06 Cancellation of shares. Statement of capital on 25 October 2024
  • GBP 35.00
02 Dec 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Nov 2024 PSC04 Change of details for Mr Simon Pini as a person with significant control on 25 October 2024
28 Nov 2024 PSC07 Cessation of Cory James Andrew Carver-Grenside as a person with significant control on 25 October 2024
28 Nov 2024 TM01 Termination of appointment of Cory James Askew Carver Grenside as a director on 25 October 2024
20 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
12 Apr 2019 AD01 Registered office address changed from Albury Mill Mill Lane Chilworth Guildford GU4 8RU to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 16 June 2018 with updates
16 Jul 2018 PSC07 Cessation of Ignite Energy Limited as a person with significant control on 4 June 2018
03 Jul 2018 SH06 Cancellation of shares. Statement of capital on 4 June 2018
  • GBP 70.00
03 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jul 2018 SH03 Purchase of own shares.
16 Mar 2018 AA Total exemption full accounts made up to 30 June 2017