Advanced company searchLink opens in new window

GRAFISE HOLDINGS LIMITED

Company number 04318009

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)
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
21 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
30 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
26 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
27 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
17 Aug 2020 PSC05 Change of details for Cs Astra Limited as a person with significant control on 1 June 2020
17 Aug 2020 CH01 Director's details changed for Peter Nott on 17 August 2020
17 Aug 2020 CH03 Secretary's details changed for Mr Charles Arthur Slaughter on 17 August 2020
17 Aug 2020 CH01 Director's details changed for Mr Charles Arthur Slaughter on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 17 August 2020
18 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
20 Sep 2018 TM01 Termination of appointment of Royston Arthur Slaughter as a director on 17 May 2018
16 Feb 2018 PSC02 Notification of Cs Astra Limited as a person with significant control on 31 July 2017
16 Feb 2018 PSC07 Cessation of Charles Arthur Slaughter as a person with significant control on 31 July 2017
02 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
01 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 02/02/2018.
11 Oct 2017 SH08 Change of share class name or designation
09 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2017 AA Group of companies' accounts made up to 31 December 2016