Date | Description |
2024-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, WITH UPDATES |
2024-11-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24 |
2024-06-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GRAFENIA PLC / 16/10/2023 |
2024-05-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2024 FROM
FOCAL POINT THIRD AVENUE
TRAFFORD PARK
MANCHESTER
M17 1FG |
2024-05-31 |
update statutory_documents CESSATION OF GRAFENIA PLC AS A PSC |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23 |
2023-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22 |
2022-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER GUNNING |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
2021-01-27 |
insert alias TemplateCloud UK |
2021-01-27 |
insert index_pages_linkeddomain w3shop.com |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN ROBERTS |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-22 |
delete phone +44 (0)161 848 5716 |
2018-12-22 |
insert phone 01 74 90 19 19 |
2018-12-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
2018-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-07-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAFENIA PLC |
2018-07-10 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN GRAHAM COCKERILL |
2018-06-19 |
insert privacy_emails pr..@grafenia.com |
2018-06-19 |
insert email pr..@grafenia.com |
2018-06-19 |
insert terms_pages_linkeddomain ec.europa.eu |
2018-06-19 |
insert terms_pages_linkeddomain ico.org.uk |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
2016-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-19 |
insert support_emails he..@templatecloud.com |
2016-03-19 |
insert address Third Avenue, The Village, Trafford Park, M17 1FG |
2016-03-19 |
insert contact_pages_linkeddomain prcdn.com |
2016-03-19 |
insert contact_pages_linkeddomain twitter.com |
2016-03-19 |
insert email he..@templatecloud.com |
2016-03-19 |
insert phone 0161 848 5716 |
2016-03-11 |
update website_status OK => DomainNotFound |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-08 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-08 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
2015-12-04 |
update statutory_documents 03/12/15 FULL LIST |
2015-11-27 |
update statutory_documents SECRETARY APPOINTED MR RICHARD ALAN LIGHTFOOT |
2015-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY RAFFERTY |
2015-09-24 |
insert registration_number B 118 349 |
2015-04-29 |
insert index_pages_linkeddomain facebook.com |
2015-04-29 |
insert index_pages_linkeddomain google.com |
2015-04-01 |
delete index_pages_linkeddomain facebook.com |
2015-04-01 |
delete index_pages_linkeddomain google.com |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-31 |
update statutory_documents 03/12/14 FULL LIST |
2014-09-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-09-07 |
update accounts_last_madeup_date null => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-03 => 2015-12-31 |
2014-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
2014-01-07 |
delete address FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1FG |
2014-01-07 |
insert address FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER M17 1FG |
2014-01-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date null => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-23 |
update statutory_documents 03/12/13 FULL LIST |
2013-08-01 |
update account_ref_month 12 => 3 |
2013-07-26 |
update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014 |
2013-06-24 |
delete address ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B3 2HJ |
2013-06-24 |
insert address FOCAL POINT THIRD AVENUE TRAFFORD PARK MANCHESTER UNITED KINGDOM M17 1FG |
2013-06-24 |
update registered_address |
2013-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM |
2012-12-12 |
update statutory_documents DIRECTOR APPOINTED MR. PETER ROBERT GUNNING |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR. ALAN QUINE ROBERTS |
2012-12-11 |
update statutory_documents DIRECTOR APPOINTED MR. ANTHONY RAFFERTY |
2012-12-11 |
update statutory_documents COMPANY NAME CHANGED TEMPLATE CLOUD LIMITED
CERTIFICATE ISSUED ON 11/12/12 |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
2012-12-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
2012-12-10 |
update statutory_documents COMPANY NAME CHANGED ENSCO 964 LIMITED
CERTIFICATE ISSUED ON 10/12/12 |
2012-12-03 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |