GRAFMARINE LIMITED - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-03 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Christopher Russell. 2023-06-01 View Report
Officers. Appointment date: 2023-06-01. Officer name: Mr Nigel Marc Roberts. 2023-06-01 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Officers. Termination date: 2022-11-07. Officer name: Matteo Turi. 2022-11-07 View Report
Address. Old address: 68 Sackville Street 1st Floor Manchester M1 3NJ England. Change date: 2022-10-06. New address: Kennedy House 2nd Floor 31 Stamford Street Altrincham WA14 1ES. 2022-10-06 View Report
Confirmation statement. Statement with updates. 2022-10-03 View Report
Confirmation statement. Statement with updates. 2022-09-16 View Report
Resolution. Description: Resolutions. 2022-09-15 View Report
Resolution. Description: Resolutions. 2022-09-15 View Report
Resolution. Description: Resolutions. 2022-09-15 View Report
Capital. Capital name of class of shares. 2022-09-15 View Report
Resolution. Description: Resolutions. 2022-09-15 View Report
Capital. Description: Statement by Directors. 2022-09-08 View Report
Capital. Capital statement capital company with date currency figure. 2022-09-08 View Report
Insolvency. Description: Solvency Statement dated 31/08/22. 2022-09-08 View Report
Resolution. Description: Resolutions. 2022-09-08 View Report
Officers. Officer name: Anika Ephraim. Termination date: 2022-08-09. 2022-08-10 View Report
Address. New address: 68 Sackville Street 1st Floor Manchester M1 3NJ. Old address: 31 Kennedy House Stamford Street Altrincham WA14 1ES England. Change date: 2022-05-09. 2022-05-09 View Report
Officers. Appointment date: 2022-04-27. Officer name: Mr Matteo Turi. 2022-04-27 View Report
Capital. Capital allotment shares. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2022-02-21 View Report
Capital. Date: 2022-01-06. 2022-01-25 View Report
Capital. Capital allotment shares. 2022-01-25 View Report
Resolution. Description: Resolutions. 2022-01-17 View Report
Officers. Change date: 2021-11-03. Officer name: Mr Darren Lee Holt. 2021-11-03 View Report
Officers. Appointment date: 2021-11-03. Officer name: Miss Anika Ephraim. 2021-11-03 View Report
Confirmation statement. Statement with no updates. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2021-08-25 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Capital. Capital name of class of shares. 2021-03-24 View Report
Resolution. Description: Resolutions. 2021-03-24 View Report
Incorporation. Memorandum articles. 2021-03-20 View Report
Resolution. Description: Resolutions. 2021-03-20 View Report
Capital. Date: 2021-03-04. 2021-03-20 View Report
Address. Change date: 2021-01-11. Old address: Ashley Hall Ashley Road Ashley Altrincham WA14 3QA England. New address: 31 Kennedy House Stamford Street Altrincham WA14 1ES. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-09-08 View Report
Accounts. Accounts type total exemption full. 2020-05-26 View Report
Address. Change date: 2019-12-05. New address: Ashley Hall Ashley Road Ashley Altrincham WA14 3QA. Old address: Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England. 2019-12-05 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type micro entity. 2019-05-15 View Report
Confirmation statement. Statement with no updates. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-08-28 View Report
Address. Old address: Arizona Suite Optic Technology Centre Ffordd William Morgan, St. Asaph Business Park St. Asaph Denbighshire LL17 0JD Wales. Change date: 2018-08-01. New address: Netpark Incubator Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Officers. Officer name: Mr Darren Lee Holt. Change date: 2017-09-26. 2017-09-26 View Report
Officers. Change date: 2017-09-26. Officer name: Mr Charles Richard Topham. 2017-09-26 View Report
Address. Change date: 2017-09-04. New address: Arizona Suite Optic Technology Centre Ffordd William Morgan, St. Asaph Business Park St. Asaph Denbighshire LL17 0JD. Old address: 1st Floor, Management Suite Broughton Shopping Park, Chester Road Broughton Chester CH4 0DE United Kingdom. 2017-09-04 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type total exemption small. 2017-05-03 View Report