Advanced company searchLink opens in new window

GRAPHENE DESIGN & BUILD LIMITED

Company number 10017288

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Oct 2023 AA Micro company accounts made up to 28 February 2023
01 Mar 2023 CH01 Director's details changed for Mr Jorge Fernando Gomes Mariz on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Mr Jose Antonio Fonseca on 1 March 2023
01 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
01 Mar 2023 AP01 Appointment of Mr Mohamed Hussain Reza Premjee as a director on 1 March 2023
13 Dec 2022 PSC01 Notification of Mohamed Hussain Reza Premjee as a person with significant control on 13 December 2022
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with updates
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
06 May 2022 AD01 Registered office address changed from 83 High Street Rickmansworth WD3 1EF England to 83 High Street Rickmansworth WD3 1EF on 6 May 2022
06 May 2022 AD01 Registered office address changed from 72 Farmlands Pinner HA5 2LN England to 83 High Street Rickmansworth WD3 1EF on 6 May 2022
07 Mar 2022 CH01 Director's details changed for Mr Jorge Fernando Gomes Mariz on 7 March 2022
07 Mar 2022 CH01 Director's details changed for Mr Jose Antonio Fonseca on 7 March 2022
10 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
17 Sep 2021 PSC01 Notification of Jose Antonia Fonseca as a person with significant control on 16 September 2021
17 Sep 2021 PSC01 Notification of Jorge Fernando Gomes Mariz as a person with significant control on 16 September 2021
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
13 Sep 2021 TM02 Termination of appointment of Syed Ali Mehdi Zaidi as a secretary on 13 September 2021
13 Sep 2021 TM01 Termination of appointment of Mohamed Hussain Reza Premjee as a director on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from 2 Viscount House 6a Love Lane Pinner Middlesex HA5 3EF England to 72 Farmlands Pinner HA5 2LN on 13 September 2021
09 Sep 2021 PSC07 Cessation of Mohamed Hussain Premjee as a person with significant control on 9 September 2021
10 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
03 Feb 2021 TM01 Termination of appointment of Syed Ali Mehdi Zaidi as a director on 1 April 2020