- Company Overview for GRAFEYE LIMITED (10611208)
- Filing history for GRAFEYE LIMITED (10611208)
- People for GRAFEYE LIMITED (10611208)
- Registers for GRAFEYE LIMITED (10611208)
- More for GRAFEYE LIMITED (10611208)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of Gergo Graf as a director on 15 March 2021 | |
25 Mar 2021 | AP03 | Appointment of Mr Christopher Vallis Busby as a secretary on 15 March 2021 | |
25 Mar 2021 | TM02 | Termination of appointment of Gergo Graf as a secretary on 15 March 2021 | |
23 Mar 2021 | PSC02 | Notification of Ice Oxford Limited as a person with significant control on 15 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Gergo Graf as a person with significant control on 15 March 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Hexagon House Avenue Four Station Lane Witney OX28 4BN United Kingdom to Iceoxford Avenue Four Witney OX28 4BN on 2 March 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
07 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
23 Nov 2017 | TM01 | Termination of appointment of Paul Kelly as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Christopher David Snelling as a director on 23 November 2017 | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | AP03 | Appointment of Mr Gergo Graf as a secretary on 24 October 2017 |