GRAPEVINE DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

04/10/224 October 2022 Notification of Andrew Agbajama as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from 56 Holyhead Road Hanesworth Birmingham Holyhead Road Birmingham West Midlands B21 0LH England to 56 Holyhead Road Birmingham B21 0LH on 2022-10-03

View Document

03/10/223 October 2022 Change of details for Miss Joy Ajibola Jegede-Nafiu as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Andrew Agbajama as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

01/10/221 October 2022 Registered office address changed from 80 Thistledown Road Birmingham B34 7EF England to 56 Holyhead Road Hanesworth Birmingham Holyhead Road Birmingham West Midlands B21 0LH on 2022-10-01

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-05-31

View Document

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

View Accounts

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

View Accounts

15/02/2015 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

15/02/2015 February 2020 REGISTERED OFFICE CHANGED ON 15/02/2020 FROM 7 MANOR PARK ROAD BIRMINGHAM B36 0DG ENGLAND

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/02/1910 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 102 TIMBERLEY LANE BIRMINGHAM B34 7EN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

29/01/1729 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/06/161 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW AGBAJAMA / 20/05/2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 53 WESTLAND WALK CASTLE VILLE BIRMINGHAM B35 7QR ENGLAND

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOY AJIBOLA JEGEDE-NAFIU / 20/05/2014

View Document

17/07/1417 July 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/02/142 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/06/139 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1217 May 2012 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