Advanced company searchLink opens in new window

STUDIO GRAPHENE LIMITED

Company number 09104776

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)
17 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 111.5333
17 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2020
  • GBP 110.0833
09 Jul 2020 MR01 Registration of charge 091047760001, created on 1 July 2020
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
28 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 106.7006
04 Feb 2020 AD01 Registered office address changed from Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A 1AH United Kingdom to Studio Graphene Ltd Fora - Old Street 71 Central Street London EC1V 8AB on 4 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 106.1873
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2020.
28 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 106.1728
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2020.
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 January 2020
  • GBP 106.16805
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2020
25 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 January 2020
  • GBP 106.1633
  • ANNOTATION Clarification a second filed SH01 was registered on 18/08/2020.
21 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
03 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
08 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 July 2019
  • GBP 106.1333
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 105.3333
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 104.8333
29 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 June 2019
  • GBP 104.3333
27 Jun 2019 PSC04 Change of details for Mr Ritam Gandhi as a person with significant control on 27 June 2019
26 Jun 2019 AD01 Registered office address changed from Studio Graphene, Huckletree 18, Finsbury Square London EC2A 1AH England to Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A 1AH on 26 June 2019
26 Jun 2019 CH01 Director's details changed for Mr Ritam Gandhi on 26 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
26 Jun 2019 PSC04 Change of details for Mr Ritam Gandhi as a person with significant control on 26 June 2019