GRAPHISOFT UK LIMITED
Status | ACTIVE |
Company No. | 01405104 |
Category | Private Limited Company |
Incorporated | 12 Dec 1978 |
Age | 45 years, 5 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Adrian Girling
Documents
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
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
Appoint person secretary company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Philip Roger Duckling
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andras Ferenc Haidekker
Documents
Termination secretary company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Baikie
Documents
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
Appoint person director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attila Seres
Documents
Termination director company with name
Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johannes Reischboeck
Documents
Termination director company with name
Date: 31 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabor Bojar
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
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
Legacy
Date: 06 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director dominic gallello
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed johannes reischboeck
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sandor bihari
Documents
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
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
Legacy
Date: 18 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; no change of members
Documents
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
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
Legacy
Date: 24 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; no change of members
Documents
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
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
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
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; no change of members
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; no change of members
Documents
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
Legacy
Date: 01 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 04/01/00--------- £ si 1850@1
Documents
Resolution
Date: 16 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2001
Category: Capital
Type: 169
Description: £ sr 300@1 04/01/00
Documents
Legacy
Date: 16 Feb 2001
Category: Capital
Type: 169
Description: £ sr 300@1 04/01/00
Documents
Legacy
Date: 16 Feb 2001
Category: Capital
Type: 169
Description: £ sr 1250@1 04/01/00
Documents
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
Some Companies
71 GLADBECK WAY,ENFIELD,EN2 7EL
Number: | 03073135 |
Status: | ACTIVE |
Category: | Private Limited Company |
B.R.A.I.N. BIOTECHNOLOGY RESEARCH AND INFORMATION NETWORK UK LIMITED
CEFN COED,CARDIFF,CF15 7QQ
Number: | 11172253 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |