GRAPEVINE COMMUNICATIONS (LONDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistered office address changed from Unit a 346 - 348 st Albans Road Watford Hertfordshire WD24 6PQ to 137 Sheepcot Lane Watford WD25 0ED on 2025-09-03

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Appointment of Mr Scott Jordan Harris as a director on 2025-03-19

View Document

20/03/2520 March 2025 Notification of Scott Jordan Harris as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Notification of Andrew Philip Jackson as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Appointment of Mr Andrew Philip Jackson as a director on 2025-03-19

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/1021 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN HARRIS / 09/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICKY HARRIS / 09/10/2009

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: TELEDATA HOUSE 488 SAINT ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6QU

View Document

02/12/042 December 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

02/10/032 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 REGISTERED OFFICE CHANGED ON 30/11/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

30/11/0230 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 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