- Company Overview for GRAPHITE LTD (06935432)
- Filing history for GRAPHITE LTD (06935432)
- People for GRAPHITE LTD (06935432)
- More for GRAPHITE LTD (06935432)
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.
|
|
04 Dec 2024 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2024
|
|
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | SH03 | Purchase of own shares. | |
16 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |