GRAPHISOFT UK LIMITED

Harman House Harman House, Uxbridge, UB8 1QQ, England
StatusACTIVE
Company No.01405104
CategoryPrivate Limited Company
Incorporated12 Dec 1978
Age45 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRAPHISOFT UK LIMITED is an active private limited company with number 01405104. It was incorporated 45 years, 5 months, 22 days ago, on 12 December 1978. The company address is Harman House Harman House, Uxbridge, UB8 1QQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Daniel Alexander Csillag

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Huw Wynne Roberts

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Roger Duckling

Termination date: 2024-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Chloe Brooks

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Adrian Girling

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Wynne Roberts

Appointment date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-16

Officer name: Andras Ferenc Haidekker

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2020

Action Date: 01 May 2020

Category: Capital

Type: SH01

Capital : 2,407,500 GBP

Date: 2020-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: Harman House George Street Uxbridge UB8 1QQ

Old address: Highbridge Oxford Road Uxbridge UB8 1HR

Change date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabor Sved

Appointment date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Attila Seres

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adrian Girling

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-07

Old address: 21-25 Church Street West Woking Surrey GU21 6DJ

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Roger Duckling

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andras Ferenc Haidekker

Documents

View document PDF

Termination secretary company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Baikie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Attila Seres

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Reischboeck

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabor Bojar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2011

Action Date: 13 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-13

Capital : 1,857,500 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Reischboeck

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 17 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gabor Bojar

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dominic gallello

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed johannes reischboeck

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sandor bihari

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 29/09/05 from: frankland house frankland road, blagrove swindon wiltshire SN5 8YF

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 01/08/03 from: 40-56 victoria street bristol avon BS1 6BY

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; no change of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Dec 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cymap LIMITED\certificate issued on 28/12/01

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/01/00--------- £ si 1850@1

Documents

View document PDF

Resolution

Date: 16 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Capital

Type: 169

Description: £ sr 300@1 04/01/00

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Capital

Type: 169

Description: £ sr 300@1 04/01/00

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Capital

Type: 169

Description: £ sr 1250@1 04/01/00

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

ARGENT TECHNOLOGY LIMITED

71 GLADBECK WAY,ENFIELD,EN2 7EL

Number:03073135
Status:ACTIVE
Category:Private Limited Company
Number:11172253
Status:ACTIVE
Category:Private Limited Company

MOTOR JUNGLE LTD

3 WAYSIDE,NEWCASTLE UPON TYNE,NE15 6DH

Number:11927381
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM CITY LIVING LIMITED

BIRDGROVE HOUSE THE COACH HOUSE SWINSCOE HILL,ASHBOURNE,DE6 2BN

Number:04855677
Status:ACTIVE
Category:Private Limited Company

PURE RECORDS (YORKSHIRE) LIMITED

20A RACECOMMON ROAD,SOUTH YORKSHIRE,S70 1BH

Number:04706751
Status:ACTIVE
Category:Private Limited Company

THE FINEST GOLF CLUBS OF THE WORLD LIMITED

CBW LLP - FLOOR 3,LONDON,E1 8NN

Number:03722993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source