GRAPE AND GRAIN CATERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CESSATION OF STEFAN MACIEJEWSKI AS A PSC

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104614510001

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN MACIEJEWSKI

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR STEFAN MACIEJEWSKI

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN MACIEJEWSKI

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES RANDLE COHEN / 18/12/2017

View Document

30/08/1730 August 2017 PREVSHO FROM 30/11/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/11/163 November 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