- Company Overview for GRAPHENE DESIGN & BUILD LIMITED (10017288)
- Filing history for GRAPHENE DESIGN & BUILD LIMITED (10017288)
- People for GRAPHENE DESIGN & BUILD LIMITED (10017288)
- More for GRAPHENE DESIGN & BUILD LIMITED (10017288)
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
|
|
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 |