Advanced company searchLink opens in new window

GRAHAM PAUL LIMITED

Company number 02218664

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)
02 Mar 2024 AA Audit exemption subsidiary accounts made up to 31 May 2023
02 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
02 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
02 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
22 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
22 Jun 2023 AP01 Appointment of Mr Julian Spencer Owens as a director on 21 June 2023
24 Feb 2023 PSC02 Notification of Xeinadin Group Limited as a person with significant control on 4 October 2022
24 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 24 February 2023
01 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 31 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with updates
11 Nov 2022 TM01 Termination of appointment of Katherine Louise Roberts as a director on 4 October 2022
11 Nov 2022 TM01 Termination of appointment of Kelly Jean Morgan as a director on 4 October 2022
11 Nov 2022 TM01 Termination of appointment of Andrew Simon Lee as a director on 4 October 2022
11 Nov 2022 AP01 Appointment of Miss Sian Wyn Lloyd as a director on 4 October 2022
22 Jun 2022 SH06 Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 264,000
11 Jan 2022 AP01 Appointment of Miss Katherine Louise Roberts as a director on 21 December 2021
11 Jan 2022 AP01 Appointment of Ms Kelly Jean Morgan as a director on 21 December 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Nov 2019 CH01 Director's details changed for Mr Nigel Stuart Williams on 15 November 2019
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates