GRAPEVINE IT LTD

Company Documents

DateDescription
10/07/1910 July 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

23/07/1823 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HUGH ROBERTSON

View Document

04/12/174 December 2017 01/10/17 STATEMENT OF CAPITAL GBP 3

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR ALEXANDER HUGH ROBERTSON

View Document

25/05/1725 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/12/158 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/12/1311 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

01/07/131 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 2

View Document

01/07/131 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOYCE

View Document

13/12/1213 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 3

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

20/01/1120 January 2011 RE DIR RES AND SHARE BUT BACK 10/01/2011

View Document

20/01/1120 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/115 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/12/0919 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD NOYCE / 19/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MCCARTHY / 11/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPETRIE / 19/12/2009

View Document

11/12/0911 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 4

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM ASTOR HOUSE, 2 ALEXANDRA ROAD PLYMOUTH DEVON PL4 7JR

View Document

09/11/099 November 2009 DIRECTOR APPOINTED PHILIP JOHN PIKE

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/12/0817 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 28/02/08

View Document

16/03/0716 March 2007 S386 DISP APP AUDS 27/02/07

View Document

16/03/0716 March 2007 S366A DISP HOLDING AGM 27/02/07

View Document

06/12/066 December 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