Advanced company searchLink opens in new window

GRAPHITEX LIMITED

Company number 09800247

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 Apr 2024 AA Unaudited abridged accounts made up to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
23 May 2023 AA Unaudited abridged accounts made up to 30 September 2022
09 May 2023 CS01 Confirmation statement made on 4 October 2022 with no updates
21 Sep 2022 AD01 Registered office address changed from Unit 7a Old Pill Industrial Estate Caldicot Monmouthshire NP26 5JH Wales to Unit 4D, Old Pill Industrial Estate the Pill Caldicot NP26 5JH on 21 September 2022
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
06 May 2022 AP01 Appointment of Miss Lucie Eveline Norris as a director on 5 March 2022
06 May 2022 TM01 Termination of appointment of Pauline Ann Hardy as a director on 5 March 2022
06 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
19 Apr 2021 AA Unaudited abridged accounts made up to 30 September 2020
03 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
26 May 2020 AA Unaudited abridged accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Mar 2019 PSC04 Change of details for Mr Daniel Luke Hardy as a person with significant control on 8 March 2019
13 Mar 2019 CH01 Director's details changed for Mr Daniel Luke Hardy on 8 March 2019
27 Feb 2019 PSC01 Notification of Daniel Luke Hardy as a person with significant control on 1 February 2019
27 Feb 2019 PSC04 Change of details for Mrs Pauline Hardy as a person with significant control on 1 February 2019
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4
27 Feb 2019 AP01 Appointment of Mr Daniel Luke Hardy as a director on 1 February 2019
28 Oct 2018 PSC04 Change of details for Mrs Pauline Hardy as a person with significant control on 26 October 2018
28 Oct 2018 PSC07 Cessation of Daniel Hardy as a person with significant control on 26 October 2018
28 Oct 2018 TM01 Termination of appointment of Daniel Luke Hardy as a director on 26 October 2018