- Company Overview for S.P. GRAHAM LIMITED (NI009702)
- Filing history for S.P. GRAHAM LIMITED (NI009702)
- People for S.P. GRAHAM LIMITED (NI009702)
- Charges for S.P. GRAHAM LIMITED (NI009702)
- More for S.P. GRAHAM LIMITED (NI009702)
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 | Micro company accounts made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2020 | CH01 | Director's details changed for Mr Gareth David Graham on 29 September 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Brendan Hayes as a director on 1 January 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
01 Feb 2019 | AD01 | Registered office address changed from PO Box BT1 6HT Office 2 Floor 2 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD United Kingdom to Office 2, Floor 2 Wellington Buildings 2 - 4 Wellington Street Belfast Co. Antrim BT1 6HT on 1 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 May 2018 | AD01 | Registered office address changed from Office 2, Ground Floor, Oyster House 12 Wellington Place Belfast BT1 6GE Northern Ireland to PO Box BT1 6HT Office 2 Floor 2 Wellington Buildings 2-4 Wellington Street Belfast Co. Antrim BT1 6FD on 24 May 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
14 Apr 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |