Advanced company searchLink opens in new window

GRAPHITE TECHNOLOGY LIMITED

Company number 12939532

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)
11 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Nov 2024 CH03 Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
15 Nov 2024 PSC05 Change of details for Landmark Technology Limited as a person with significant control on 1 November 2024
15 Nov 2024 AD01 Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
15 Nov 2024 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
15 Nov 2024 CH01 Director's details changed for Mr Michael Avison on 1 November 2024
15 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
30 Nov 2023 CH01 Director's details changed for Sir George Reresby Sacheverell Sitwell on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Michael Avison on 30 November 2023
30 Nov 2023 PSC05 Change of details for Landmark Technology Limited as a person with significant control on 30 November 2023
29 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
30 Jun 2023 AP03 Appointment of Mr Christopher Edwin Fry as a secretary on 30 June 2023
30 Jun 2023 TM02 Termination of appointment of George Sitwell as a secretary on 30 June 2023
15 May 2023 AD01 Registered office address changed from Clarendon, Chester House 81-83 Fulham High Street London SW6 3JA United Kingdom to Riverbank House Putney Bridge Approach London SW6 3JD on 15 May 2023
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
06 Jul 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 March 2022
30 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
10 Aug 2021 PSC07 Cessation of Michael Avison as a person with significant control on 2 August 2021
10 Aug 2021 PSC07 Cessation of George Sitwell as a person with significant control on 2 August 2021
10 Aug 2021 PSC02 Notification of Landmark Technology Limited as a person with significant control on 2 August 2021
05 Aug 2021 CH01 Director's details changed for Sir George Sitwell on 1 July 2021
05 Aug 2021 CH03 Secretary's details changed for Sir George Sitwell on 1 July 2021