- Company Overview for GRAPHENE LEGAL LTD (08694798)
- Filing history for GRAPHENE LEGAL LTD (08694798)
- People for GRAPHENE LEGAL LTD (08694798)
- More for GRAPHENE LEGAL LTD (08694798)
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) |
---|---|---|---|
23 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
16 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
05 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
22 May 2018 | TM01 | Termination of appointment of Sarah Catherine Armstrong as a director on 18 May 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Ms Sarah Armstrong as a director on 5 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
14 Sep 2016 | CH01 | Director's details changed for Miss Kerry Juliet Flahive on 6 September 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 May 2016 | AD01 | Registered office address changed from 12a Alderley Road Wilmslow Cheshire Sk9 Ijx to Suite C 63a Alderley Road Wilmslow Cheshire SK9 1NZ on 3 May 2016 | |
05 Nov 2015 | CH01 | Director's details changed for Kerry Juliet Flahive on 17 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
28 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
30 Jan 2015 | AD01 | Registered office address changed from 5 Marlborough Avenue Alderley Edge Cheshire SK9 7HS to 12a Alderley Road Wilmslow Cheshire Sk9 Ijx on 30 January 2015 | |
17 Oct 2014 | CH01 | Director's details changed for Kerry Juliet Flahive on 16 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
15 Sep 2014 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom to 12a Alderley Road Wilmslow Cheshire Sk9 Ijx on 15 September 2014 | |
21 Aug 2014 | CERTNM |
Company name changed f legal advisory LIMITED\certificate issued on 21/08/14
|
|
18 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-18
|