GRAPE PASSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041933230001

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MADELINE SOUDAH / 17/07/2018

View Document

21/07/1821 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SOUDAH / 17/07/2018

View Document

21/07/1821 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KAY MADELINE SOUDAH / 17/07/2018

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY MADELINE SOUDAH / 17/07/2018

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SOUDAH / 17/07/2018

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SOUDAH / 17/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/04/1529 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/11/1429 November 2014 REGISTERED OFFICE CHANGED ON 29/11/2014 FROM UNIT 2 GRANGE FARM GRANGE ROAD TIPTREE ESSEX CO5 0QQ

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/04/1316 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MADELINE SOUDAH / 01/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS SOUDAH / 01/03/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 1 BEECHES ROAD HEYBRIDGE MALDON ESSEX CM9 4SL

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/04/04; NO CHANGE OF MEMBERS

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company