About

Registered Number: 03720881
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 5 Hargrave Road, Upper Holloway, London, N19 5SH

 

Having been setup in 1999, Graphcom Ltd are based in London. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUASHIE, Nigel 25 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TEASDALE, Rachel 25 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 30 November 2018
PSC04 - N/A 21 March 2018
CS01 - N/A 21 March 2018
SH01 - Return of Allotment of shares 20 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 31 December 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 December 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
363s - Annual Return 12 March 2002
287 - Change in situation or address of Registered Office 04 January 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
AA - Annual Accounts 30 November 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 01 September 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
287 - Change in situation or address of Registered Office 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.