- Company Overview for STUDIO GRAPHENE LIMITED (09104776)
- Filing history for STUDIO GRAPHENE LIMITED (09104776)
- People for STUDIO GRAPHENE LIMITED (09104776)
- Charges for STUDIO GRAPHENE LIMITED (09104776)
- More for STUDIO GRAPHENE LIMITED (09104776)
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) |
---|---|---|---|
20 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jan 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 16 July 2018
|
|
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to Studio Graphene, Huckletree 18, Finsbury Square London EC2A 1AH on 19 February 2018 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 February 2018
|
|
14 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | AD02 | Register inspection address has been changed from 32 Ludgate Hill London EC4M 7DE England to Studio Graphene Ltd Huckletree 18 Finsbury Square London EC2A1AH | |
13 Jul 2017 | CH01 | Director's details changed for Mr Ritam Gandhi on 12 July 2017 | |
13 Jul 2017 | PSC04 | Change of details for Mr Ritam Gandhi as a person with significant control on 12 July 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
10 Jul 2017 | PSC01 | Notification of Ritam Gandhi as a person with significant control on 6 April 2016 | |
14 Jun 2017 | SH02 | Sub-division of shares on 25 May 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 35 Cambridge Road London Kent BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
13 Mar 2015 | AD03 | Register(s) moved to registered inspection location 32 Ludgate Hill London EC4M 7DE | |
13 Mar 2015 | AD02 | Register inspection address has been changed to 32 Ludgate Hill London EC4M 7DE | |
11 Sep 2014 | CH01 | Director's details changed for Mr Ritam Ghandi on 11 September 2014 |