GRAPE TO SHELF CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, SECRETARY JAMES DUCKENFIELD

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES DUCKENFIELD / 16/04/2018

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DUCKENFIELD / 31/05/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN BOND / 31/05/2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM HIGHBURY HOUSE, CLAPTON MIDSOMER NORTON RADSTOCK BA3 4EB

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/09/1411 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

25/02/1425 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

01/10/121 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HELEN BOND / 12/07/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR JAMES DUCKENFIELD

View Document

12/02/1012 February 2010 01/01/10 STATEMENT OF CAPITAL GBP 1

View Document

03/09/093 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 S80A AUTH TO ALLOT SEC 12/07/06

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 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