About

Registered Number: 05182124
Date of Incorporation: 16/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 6 Morton Road, East Grinstead, West Sussex, RH19 4AG

 

Graphilingua (UK) Ltd was setup in 2004, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There is one director listed as Princep Ana, Martine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRINCEP ANA, Martine 16 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 21 December 2017
MR04 - N/A 06 September 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 01 August 2017
MR05 - N/A 03 March 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 21 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CERTNM - Change of name certificate 19 May 2010
CONNOT - N/A 19 May 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 08 December 2005
363s - Annual Return 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.