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)
29 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
29 Jun 2017 PSC01 Notification of Simon Pini as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Ignite Energy Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Cory James Andrew Carver-Grenside as a person with significant control on 6 April 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
11 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
12 Jun 2012 CERTNM Company name changed graphite energy management LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
12 Jun 2012 CONNOT Change of name notice
03 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
16 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
21 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Cory James Askew Carver Grenside on 16 June 2010
20 Jul 2010 CH01 Director's details changed for Simon Pini on 16 June 2010
13 Jul 2009 288a Director appointed simon pini
08 Jul 2009 88(2) Ad 16/06/09\gbp si 99@1=99\gbp ic 1/100\
08 Jul 2009 288a Director appointed cory james askew carver grenside