GRAPEVINE SOCIAL LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-27 to 2023-05-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

27/11/2127 November 2021 Micro company accounts made up to 2021-02-28

View Document

12/05/2112 May 2021 DISS40 (DISS40(SOAD))

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 PREVSHO FROM 28/02/2021 TO 27/02/2021

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MS KATY MCPHEDRAN

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM GROUND FLOOR FLAT 42 MARQUIS ROAD LONDON GREATER LONDON NW1 9UB UNITED KINGDOM

View Document

04/07/184 July 2018 COMPANY NAME CHANGED TF WILLIAMS LIMITED CERTIFICATE ISSUED ON 04/07/18

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM FLAT 10 VICTORY COURT COPSE ROAD REDHILL RH1 6NW ENGLAND

View Document

15/06/1815 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 PREVEXT FROM 31/12/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 3 HOLMESDALE ROAD REIGATE RH2 0BA ENGLAND

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM FLAT 10 VICTORY COURT COPSE ROAD REDHILL RH1 6NW UNITED KINGDOM

View Document

29/12/1629 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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