DIGITAL GRAPE BUSINESS SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 11/10/1611 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/12/1511 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 16/08/1516 August 2015 | REGISTERED OFFICE CHANGED ON 16/08/2015 FROM THE OLD SURGERY HIGH STREET SOUTHWICK FAREHAM HAMPSHIRE PO17 6EB |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 12/12/1412 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/12/1310 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 11/01/1311 January 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
| 10/01/1310 January 2013 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 03/12/113 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
| 20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 03/01/113 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/12/0919 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN GORSHKOV / 19/12/2009 |
| 19/12/0919 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
| 19/12/0919 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORSHKOV / 19/12/2009 |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 31/12/0831 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 30/11/0730 November 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
| 08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 26/09/0726 September 2007 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
| 21/12/0621 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 15/09/0615 September 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06 |
| 28/12/0528 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 02/12/042 December 2004 | |
| 02/12/042 December 2004 | SECRETARY RESIGNED |
| 02/12/042 December 2004 | DIRECTOR RESIGNED |
| 02/12/042 December 2004 | DIRECTOR RESIGNED |
| 02/12/042 December 2004 | |
| 02/12/042 December 2004 | |
| 02/12/042 December 2004 | |
| 02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
| 02/12/042 December 2004 | NEW SECRETARY APPOINTED |
| 02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
| 01/12/041 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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