Advanced company searchLink opens in new window

GRAFFITI STREET LIMITED

Company number 09422969

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
30 Nov 2020 CH01 Director's details changed for Miss Donna Marie Haden on 1 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Kourosh Niazi Boroumand on 1 November 2020
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
06 Feb 2020 AP01 Appointment of Mr Kourosh Niazi Boroumand as a director on 1 February 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 MR01 Registration of charge 094229690001, created on 19 August 2019
29 Mar 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
23 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 28 February 2017
22 Nov 2017 AD01 Registered office address changed from 4 Normandy Court Joys Croft Chichester West Sussex PO19 7NJ United Kingdom to 98 London Road Bognor Regis PO21 1DD on 22 November 2017
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Aug 2016 AD01 Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 4 Normandy Court Joys Croft Chichester West Sussex PO19 7NJ on 15 August 2016
01 Mar 2016 TM01 Termination of appointment of Kourosh Niazi-Boroumand as a director on 20 February 2016