GRAPE GLOBAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Registered office address changed to PO Box 4385, 10540286 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-03

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

15/12/2315 December 2023 Cessation of Burcu Kadioglu as a person with significant control on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/01/2330 January 2023 Notification of Burcu Kadioglu as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr Orcun Kadioglu as a person with significant control on 2021-07-01

View Document

27/09/2127 September 2021 Director's details changed for Mr Orcun Kadioglu on 2021-09-27

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 10/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 10/10/2019

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 10/10/2019

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 COMPANY NAME CHANGED HIPO TRADING LIMITED CERTIFICATE ISSUED ON 08/07/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 13/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 13/04/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM PO BOX W1W 7LT 85 FIRST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT UNITED KINGDOM

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 85 GREAT PORTLAND STREET FIST FLOOR GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 52 THE GARDENS HARROW HA1 4EY

View Document

05/08/175 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 27/07/2017

View Document

05/08/175 August 2017 PSC'S CHANGE OF PARTICULARS / MR ORCUN KADIOGLU / 27/07/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM ROOM 204 ASHLEY HOUSE 235 - 239 HIGH ROAD WOOD GREEN LONDON N22 8HF UNITED KINGDOM

View Document

28/12/1628 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