Advanced company searchLink opens in new window

GRAEBEL INTERNATIONAL HOLDINGS LIMITED

Company number 10191515

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)
22 Aug 2024 AD01 Registered office address changed from 27 Old Gloucester Street London England WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 22 August 2024
15 Aug 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London England WC1N 3AX on 15 August 2024
15 Aug 2024 AD01 Registered office address changed from No.1 London Bridge London SE1 9BG England to 27 Old Gloucester Street London WC1N 3AX on 15 August 2024
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
24 Nov 2023 AA Group of companies' accounts made up to 31 December 2022
22 Aug 2023 TM01 Termination of appointment of William Robert Tehan as a director on 14 July 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
29 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 Jul 2021 PSC08 Notification of a person with significant control statement
19 Jul 2021 PSC07 Cessation of William Herbert Graebel as a person with significant control on 16 July 2021
19 Jul 2021 PSC07 Cessation of Melissa Sue Kampmann as a person with significant control on 16 July 2021
19 Jul 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
07 Jan 2021 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 21 December 2020
07 Jan 2021 AD01 Registered office address changed from , C/O Morton Fraser Llp St Martin's House, 16 st Martin's Le Grand, London, EC1A 4EN to No.1 London Bridge London SE1 9BG on 7 January 2021
07 Jan 2021 TM01 Termination of appointment of Dale Collins as a director on 31 December 2020
17 Nov 2020 AA Accounts for a small company made up to 31 December 2019
03 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
18 Nov 2019 AP01 Appointment of Clint Joint Rivet as a director on 7 November 2019
18 Nov 2019 TM01 Termination of appointment of Bradley Thomas Siler as a director on 7 November 2019
30 May 2019 PSC04 Change of details for Melissa Sue Kampmann as a person with significant control on 20 May 2016
30 May 2019 PSC04 Change of details for William Herbert Graebel as a person with significant control on 20 May 2016
30 May 2019 PSC01 Notification of Melissa Sue Kampmann as a person with significant control on 20 May 2016
30 May 2019 PSC01 Notification of William Herbert Graebel as a person with significant control on 20 May 2016