GRAPEVINE TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

02/04/252 April 2025 Certificate of change of name

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/05/2420 May 2024 Termination of appointment of Peter Boby as a director on 2023-03-10

View Document

20/05/2420 May 2024 Termination of appointment of Brian Vockins as a director on 2023-03-10

View Document

20/05/2420 May 2024 Termination of appointment of Hilary Dawn Vockins as a director on 2023-03-10

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

05/04/235 April 2023 Director's details changed for Mrs Hilary Dawn Vockins on 2023-04-05

View Document

05/04/235 April 2023 Director's details changed for Mr Brian Vockins on 2023-04-05

View Document

28/03/2328 March 2023 Change of details for Mr Peter Boby as a person with significant control on 2023-03-10

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Resolutions

View Document

17/03/2317 March 2023 Cessation of Hilary Dawn Vockins as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Cessation of Brian Vockins as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Notification of Grapevine Telecom Trustees Limited as a person with significant control on 2023-03-10

View Document

17/03/2317 March 2023 Cessation of Peter Boby as a person with significant control on 2023-03-10

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Memorandum and Articles of Association

View Document

27/01/2327 January 2023 Resolutions

View Document

27/01/2327 January 2023 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 1999-12-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

02/12/202 December 2020 SECRETARY APPOINTED MR KEVIN JOHN LYONS

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, SECRETARY HILARY VOCKINS

View Document

03/09/203 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SPEDDING / 18/09/2017

View Document

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR RICHARD JOHN SPEDDING

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/12/1416 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SPINKS / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HILARY DAWN VOCKINS / 21/12/2012

View Document

21/12/1221 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HILARY DAWN VOCKINS / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN VOCKINS / 21/12/2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOBY / 21/12/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR EDWARD JOHN LEWIS

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JAMES ROBERT SPINKS

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET BH19 2PQ

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/11/001 November 2000 COMPANY NAME CHANGED GRAPEVINE TELECOM (U.K.) LIMITED CERTIFICATE ISSUED ON 02/11/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED G.V.C. LIMITED CERTIFICATE ISSUED ON 07/03/00

View Document

02/03/002 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/07/9913 July 1999 DIV 08/06/99

View Document

13/07/9913 July 1999 VARYING SHARE RIGHTS AND NAMES 08/06/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 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