GRAPHENE INDUSTRIES LIMITED

06180517
2 TUPELO STREET MANCHESTER M13 9HQ

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 3 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 7 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2019 accounts Annual Accounts 7 Buy now
07 Oct 2019 officers Termination of appointment of director (Richard Michael Young) 1 Buy now
20 Aug 2019 resolution Resolution 1 Buy now
20 Aug 2019 capital Notice of cancellation of shares 4 Buy now
20 Aug 2019 capital Return of purchase of own shares 3 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 7 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 7 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
20 Apr 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 9 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
03 Nov 2014 accounts Annual Accounts 6 Buy now
09 May 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 officers Change of particulars for director (Peter Blake) 2 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 accounts Annual Accounts 6 Buy now
11 Apr 2013 annual-return Annual Return 5 Buy now
12 Oct 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
15 May 2011 annual-return Annual Return 5 Buy now
23 Dec 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 6 Buy now
01 Apr 2010 officers Change of particulars for director (Mr Richard Michael Young) 2 Buy now
01 Apr 2010 officers Change of particulars for director (Peter Blake) 2 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
28 Sep 2009 resolution Resolution 38 Buy now
28 Sep 2009 capital Gbp ic 1104/520\10/07/09\gbp sr 584@1=584\ 1 Buy now
16 Sep 2009 officers Director appointed mr richard michael young 1 Buy now
11 Sep 2009 capital Ad 01/09/09\gbp si 104@1=104\gbp ic 1000/1104\ 2 Buy now
11 Sep 2009 capital Nc inc already adjusted 16/07/09 1 Buy now
07 Sep 2009 resolution Resolution 56 Buy now
30 Jun 2009 officers Appointment terminated secretary peter blake 1 Buy now
29 Jun 2009 officers Appointment terminated director da jiang 1 Buy now
07 May 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
07 May 2009 address Location of debenture register 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from 24 ellerslie court upper park road manchester M14 5RH 1 Buy now
07 May 2009 address Location of register of members 1 Buy now
20 Jan 2009 accounts Annual Accounts 6 Buy now
16 Jan 2009 officers Appointment terminated director timothy booth 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 32 holden avenue whalley range manchester lancashire M16 8TA 1 Buy now
16 Apr 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
04 Oct 2007 incorporation Memorandum Articles 17 Buy now
04 Oct 2007 officers Secretary resigned 1 Buy now
04 Oct 2007 officers New secretary appointed 3 Buy now
04 Oct 2007 address Registered office changed on 04/10/07 from: c/o umip, the fairbairn building po box 88 sackville street manchester greater manchester M60 1QD 1 Buy now
23 Mar 2007 incorporation Incorporation Company 14 Buy now