Advanced company searchLink opens in new window

GRAPHITE CLOTHING LIMITED

Company number 02347724

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)
19 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
20 Apr 2021 CH01 Director's details changed for Mr David Charles Wall on 20 April 2021
20 Apr 2021 PSC04 Change of details for Mr David Charles Wall as a person with significant control on 20 April 2021
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jan 2021 AD01 Registered office address changed from A3 Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 5 January 2021
20 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
18 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Apr 2015 TM02 Termination of appointment of Gaynor Rosalyn Probert as a secretary on 13 April 2015
09 Apr 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 30,000
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000