INTEGRATED GRAPHENE SERVICES LIMITED
Company number SC467364
- Company Overview for INTEGRATED GRAPHENE SERVICES LIMITED (SC467364)
- Filing history for INTEGRATED GRAPHENE SERVICES LIMITED (SC467364)
- People for INTEGRATED GRAPHENE SERVICES LIMITED (SC467364)
- More for INTEGRATED GRAPHENE SERVICES LIMITED (SC467364)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
07 Nov 2024 | TM01 | Termination of appointment of Claus Marquordt as a director on 5 November 2024 | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
26 Sep 2023 | AP01 | Appointment of Mr Jean Christophe Granier as a director on 8 September 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Marco Caffio as a director on 8 September 2023 | |
26 Sep 2023 | AP01 | Appointment of Mr Douglas Fortune Bain as a director on 8 September 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
06 Jun 2022 | CERTNM |
Company name changed rd support LIMITED\certificate issued on 06/06/22
|
|
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
07 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
06 Nov 2020 | TM01 | Termination of appointment of Remus Brix Anders Haupt as a director on 5 November 2020 | |
06 Nov 2020 | TM01 | Termination of appointment of John Arvidsen as a director on 5 November 2020 | |
19 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
31 Oct 2019 | AD01 | Registered office address changed from Unit 34-35 Stirling Enterprise Park Stirling FK7 7RP Scotland to Euro House Wellgreen Place Stirling FK8 2DJ on 31 October 2019 | |
17 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
05 Sep 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
06 Mar 2019 | PSC02 | Notification of Rd Groupco Limited as a person with significant control on 25 February 2019 | |
06 Mar 2019 | PSC07 | Cessation of Claus Marquordt as a person with significant control on 25 February 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 |