Advanced company searchLink opens in new window

INTEGRATED GRAPHENE HOLDING LIMITED

Company number SC613131

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)
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
07 Nov 2024 TM01 Termination of appointment of Claus Marquordt as a director on 5 November 2024
21 May 2024 SH01 Statement of capital following an allotment of shares on 21 May 2024
  • GBP 35,074.79
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 SH01 Statement of capital following an allotment of shares on 20 May 2024
  • GBP 31,074.79
22 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CH01 Director's details changed for Ms Helen Adams on 8 September 2023
14 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
07 Nov 2023 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
26 Sep 2023 AP01 Appointment of Mr Jean Christophe Granier as a director on 8 September 2023
26 Sep 2023 AP01 Appointment of Ms Helen Adams as a director on 8 September 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 2 June 2022
  • GBP 26,230.19
06 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2022 CERTNM Company name changed rd groupco LIMITED\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-02
06 Jun 2022 AP01 Appointment of Mr Douglas Fortune Bain as a director on 2 June 2022
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
07 May 2021 AA Total exemption full accounts made up to 31 December 2020
13 Nov 2020 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 13 November 2020
13 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates