Advanced company searchLink opens in new window

GRAPHASOFT LTD

Company number 11893072

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)
03 May 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 14 June 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2022 AD01 Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
25 Nov 2021 AA Micro company accounts made up to 5 April 2021
28 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 5 April 2020
17 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with updates
10 Mar 2020 PSC07 Cessation of Maria Derbyshire as a person with significant control on 14 May 2019
06 Nov 2019 PSC01 Notification of Crisalis Aguilar as a person with significant control on 14 May 2019
28 May 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
03 May 2019 TM01 Termination of appointment of Maria Derbyshire as a director on 3 April 2019
03 May 2019 AP01 Appointment of Mrs Crisalis Aguilar as a director on 3 April 2019
03 Apr 2019 AD01 Registered office address changed from 20 Riviera Drive Liverpool L11 4US United Kingdom to 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD on 3 April 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted