GRAPEVINE DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
| 17/10/2417 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 02/02/242 February 2024 | Micro company accounts made up to 2023-05-31 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/01/2329 January 2023 | Accounts for a dormant company made up to 2022-05-31 |
| 04/10/224 October 2022 | Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03 |
| 04/10/224 October 2022 | Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03 |
| 04/10/224 October 2022 | Notification of Andrew Agbajama as a person with significant control on 2022-10-03 |
| 03/10/223 October 2022 | Registered office address changed from 56 Holyhead Road Hanesworth Birmingham Holyhead Road Birmingham West Midlands B21 0LH England to 56 Holyhead Road Birmingham B21 0LH on 2022-10-03 |
| 03/10/223 October 2022 | Cessation of Andrew Agbajama as a person with significant control on 2022-10-03 |
| 03/10/223 October 2022 | Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with updates |
| 01/10/221 October 2022 | Registered office address changed from 80 Thistledown Road Birmingham B34 7EF England to 56 Holyhead Road Hanesworth Birmingham Holyhead Road Birmingham West Midlands B21 0LH on 2022-10-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
| 30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 15/02/2015 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 15/02/2015 February 2020 | REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 7 MANOR PARK ROAD BIRMINGHAM B36 0DG ENGLAND |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 10/02/1910 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 102 TIMBERLEY LANE BIRMINGHAM B34 7EN |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 01/02/181 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 29/01/1729 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
| 01/06/161 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 08/02/168 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
| 17/07/1417 July 2014 | REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 53 WESTLAND WALK CASTLE VILLE BIRMINGHAM B35 7QR ENGLAND |
| 17/07/1417 July 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AGBAJAMA / 20/05/2014 |
| 17/07/1417 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOY AJIBOLA JEGEDE-NAFIU / 20/05/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 02/02/142 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 09/06/139 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1217 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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